CONSTANTINE & COMPANY (EXPORTS) LIMITED

CONSTANTINE & COMPANY (EXPORTS) LIMITED

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

    Company NameCONSTANTINE & COMPANY (EXPORTS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01140583
    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 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 AddressNo

    What are the latest accounts for CONSTANTINE & COMPANY (EXPORTS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CONSTANTINE & COMPANY (EXPORTS) LIMITED?

    Last Confirmation Statement Made Up ToJun 05, 2026
    Next Confirmation Statement DueJun 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2025
    OverdueNo

    What are the latest filings for CONSTANTINE & COMPANY (EXPORTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Cessation of Cb (Newcastle) Limited as a person with significant control on Oct 30, 2025

    1 pagesPSC07

    Notification of Cory Brothers Limited as a person with significant control on Oct 30, 2025

    1 pagesPSC03

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Confirmation statement made on Jun 05, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Jun 05, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Jun 05, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Jun 05, 2022 with no updates

    3 pagesCS01

    Change of details for Cb (Newcastle) Limited as a person with significant control on Mar 01, 2022

    2 pagesPSC05

    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 pagesAD01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on Jun 05, 2021 with no updates

    3 pagesCS01

    Change of details for Cb (Newcastle) Limited as a person with significant control on May 12, 2021

    2 pagesPSC05

    Appointment of Mr Darren King as a director on May 10, 2021

    2 pagesAP01

    Termination of appointment of Marcelo Saul Albojm as a director on Mar 25, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Jun 05, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Confirmation statement made on Jun 05, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Termination of appointment of Rainer Marx as a director on Jul 25, 2018

    1 pagesTM01

    Confirmation statement made on Jun 05, 2018 with no updates

    3 pagesCS01

    Appointment of Peter John Wilson as a director on May 25, 2018

    2 pagesAP01

    Who are the officers of CONSTANTINE & COMPANY (EXPORTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NOBLE, David Maxwell Scott
    1 Cutler Street
    IP1 1UQ Ipswich
    8th Floor St Vincent's House
    United Kingdom
    Secretary
    1 Cutler Street
    IP1 1UQ Ipswich
    8th Floor St Vincent's House
    United Kingdom
    240593880001
    CLARK, Howard David
    1 Cutler Street
    IP1 1UQ Ipswich
    8th Floor St Vincent's House
    United Kingdom
    Director
    1 Cutler Street
    IP1 1UQ Ipswich
    8th Floor St Vincent's House
    United Kingdom
    EnglandBritish121763200001
    KING, Darren, Mr.
    1 Cutler Street
    IP1 1UQ Ipswich
    8th Floor St Vincent's House
    United Kingdom
    Director
    1 Cutler Street
    IP1 1UQ Ipswich
    8th Floor St Vincent's House
    United Kingdom
    EnglandBritish283058340001
    RICHARDS, Paul
    1 Cutler Street
    IP1 1UQ Ipswich
    8th Floor St Vincent's House
    United Kingdom
    Director
    1 Cutler Street
    IP1 1UQ Ipswich
    8th Floor St Vincent's House
    United Kingdom
    EnglandBritish210068390001
    WILSON, Peter John, Mr.
    1 Cutler Street
    IP1 1UQ Ipswich
    8th Floor St Vincent's House
    United Kingdom
    Director
    1 Cutler Street
    IP1 1UQ Ipswich
    8th Floor St Vincent's House
    United Kingdom
    EnglandBritish246914740001
    RAINE, Christopher
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    United Kingdom
    Secretary
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    United Kingdom
    British21089060005
    TIDD, Howard George, Mr.
    1 The Firs
    Ongar Road Pilgrims Hatch
    CM15 9JF Brentwood
    Essex
    Secretary
    1 The Firs
    Ongar Road Pilgrims Hatch
    CM15 9JF Brentwood
    Essex
    British44127970001
    VANE, Alexander Chandos Tempest
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    Secretary
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    232058880001
    ALBOJM, Marcelo Saul
    Trafalgar Square
    WC2N 5HR London
    One Strand
    United Kingdom
    Director
    Trafalgar Square
    WC2N 5HR London
    One Strand
    United Kingdom
    IsraelIsraeli210181490001
    BROWN, David William, Captain
    61 Darlington Road
    TS18 5EU Stockton On Tees
    Cleveland
    Director
    61 Darlington Road
    TS18 5EU Stockton On Tees
    Cleveland
    EnglandBritish310860070001
    CONSTANTINE, Nigel Loudon
    Kitland Cottage
    Coldharbour
    RH5 6HQ Dorking
    Surrey
    Director
    Kitland Cottage
    Coldharbour
    RH5 6HQ Dorking
    Surrey
    EnglandBritish2988440002
    DANIELS, Robert John
    35 Baldwins Hill
    IG10 1SF Loughton
    Essex
    Director
    35 Baldwins Hill
    IG10 1SF Loughton
    Essex
    British44337720002
    GORMAN, Kevin Barrie
    Trafalgar Square
    WC2N 5HR London
    One Strand
    United Kingdom
    Director
    Trafalgar Square
    WC2N 5HR London
    One Strand
    United Kingdom
    United KingdomBritish111236660001
    GREEN, Michael Robert
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    United Kingdom
    Director
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    United Kingdom
    United KingdomBritish50520570001
    HARRISON, Michael James
    3 Caldecote Close
    ME8 8TP Rainham
    Kent
    Director
    3 Caldecote Close
    ME8 8TP Rainham
    Kent
    EnglandBritish54184950001
    HEPBURN, Bruce
    25 Rosehill
    Great Ayton
    TS9 6BH Middlesbrough
    Cleveland
    Director
    25 Rosehill
    Great Ayton
    TS9 6BH Middlesbrough
    Cleveland
    British12492630001
    HEWETT, John Carr Bell
    The Old Vicarage
    Ugthorpe
    YO21 2BQ Whitby
    North Yorkshire
    Director
    The Old Vicarage
    Ugthorpe
    YO21 2BQ Whitby
    North Yorkshire
    United KingdomBritish15271240002
    HUDDLESTON, Donald
    Borough Road
    TS10 2EQ Redcar
    71
    Cleveland
    Director
    Borough Road
    TS10 2EQ Redcar
    71
    Cleveland
    United KingdomBritish138911980001
    KENDAL, Ronald William
    2 Cleveland Drive
    Marton In Cleveland
    TS7 8AE Middlesbrough
    Cleveland
    Director
    2 Cleveland Drive
    Marton In Cleveland
    TS7 8AE Middlesbrough
    Cleveland
    British12492620001
    MARX, Rainer
    Trafalgar Square
    WC2N 5HR London
    One Strand
    United Kingdom
    Director
    Trafalgar Square
    WC2N 5HR London
    One Strand
    United Kingdom
    NetherlandsGerman156341930001
    PACE BONELLO, Alexander Francis
    24 Clevegate
    Nunthorpe
    TS7 0LN Middlesbrough
    Cleveland
    Director
    24 Clevegate
    Nunthorpe
    TS7 0LN Middlesbrough
    Cleveland
    British64980580003
    RAY, Robert William Christopher
    13 Mount Pleasant
    TS14 6RA Guisborough
    Cleveland
    Director
    13 Mount Pleasant
    TS14 6RA Guisborough
    Cleveland
    British40737510001
    WAYS, Ian
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    Director
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    EnglandBritish200524040001
    YEOMAN, Campbell
    1 The Barkery
    Newby
    TS8 0AW Middlesbrough
    Cleveland
    Director
    1 The Barkery
    Newby
    TS8 0AW Middlesbrough
    Cleveland
    British12303640001

    Who are the persons with significant control of CONSTANTINE & COMPANY (EXPORTS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cory Brothers Limited
    1 Cutler Street
    IP1 1UQ Ipswich
    8th Floor, St Vincent House
    England
    Oct 30, 2025
    1 Cutler Street
    IP1 1UQ Ipswich
    8th Floor, St Vincent House
    England
    No
    Legal FormLimited Company
    Legal AuthorityEngland & Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Loftus
    TS13 4UZ Saltburn-By-The-Sea
    Boulby Mine
    England
    Apr 07, 2016
    Loftus
    TS13 4UZ Saltburn-By-The-Sea
    Boulby Mine
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number915392
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    1 Cutler Street
    IP1 1UQ Ipswich
    8th Floor St Vincent House
    United Kingdom
    Apr 06, 2016
    1 Cutler Street
    IP1 1UQ Ipswich
    8th Floor St Vincent House
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number415497
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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