COSTAIN GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCOSTAIN GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 01393773
    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 GROUP PLC?

    • Construction of roads and motorways (42110) / Construction
    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is COSTAIN GROUP PLC 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 GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO. 192) LIMITEDOct 12, 1978Oct 12, 1978

    What are the latest accounts for COSTAIN GROUP PLC?

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

    What is the status of the latest confirmation statement for COSTAIN GROUP PLC?

    Last Confirmation Statement Made Up ToFeb 20, 2027
    Next Confirmation Statement DueMar 06, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 20, 2026
    OverdueNo

    What are the latest filings for COSTAIN GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Cancellation of shares. Statement of capital on Mar 25, 2026

    • Capital: GBP 2,663,420.17
    4 pagesSH06

    Cancellation of shares. Statement of capital on Mar 18, 2026

    • Capital: GBP 2,666,967.94
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 24, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid for this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 24, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid for this transaction.

    Statement of capital following an allotment of shares on Apr 07, 2026

    • Capital: GBP 2,688,142.13
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 17, 2025

    • Capital: GBP 2,667,148.95
    3 pagesSH01

    Confirmation statement made on Feb 20, 2026 with no updates

    3 pagesCS01

    Cancellation of shares. Statement of capital on Aug 21, 2025

    • Capital: GBP 2,666,033.75
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 29, 2025Clarification HMRC - CONFIRMATION RECEVED THAT APPROPRITE DUTY HAS BEEN PAID ON THIS TRANSACTION

    Cancellation of shares. Statement of capital on Aug 19, 2025

    • Capital: GBP 2,667,825.95
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 24, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Cancellation of shares. Statement of capital on Aug 12, 2025

    • Capital: GBP 2,675,123.65
    4 pagesSH06

    Cancellation of shares. Statement of capital on Aug 05, 2025

    • Capital: GBP 2,682,934.63
    4 pagesSH06

    legacy

    pagesANNOTATION

    Purchase of own shares.

    4 pagesSH03

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 11, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Cancellation of shares. Statement of capital on Jul 29, 2025

    • Capital: GBP 2,696,495.30
    4 pagesSH06
    Annotations
    DateAnnotation
    Sep 10, 2025Clarification This is a second filing of an SH06 that was originally registered on 01/09/2025

    Director's details changed for Ms Amanda Lucia Fisher on Sep 01, 2025

    2 pagesCH01

    Cancellation of shares. Statement of capital on Jul 22, 2025

    • Capital: GBP 2,703,423.57
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jul 15, 2025

    • Capital: GBP 2,707,343.62
    5 pagesSH06
    Annotations
    DateAnnotation
    Sep 10, 2025Clarification A second filed SH06 was registered on 10/09/2025.

    Cancellation of shares. Statement of capital on Jul 29, 2025

    • Capital: GBP 2,712,843.77
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 01, 2025Clarification HMRC - confirmation received that appropriate duty that has been paid on this repurchase

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 01, 2025Clarification HMRC - confirmation received that appropriate duty that has been paid on this repurchase

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 01, 2025Clarification HMRC - confirmation received that appropriate duty that has been paid on this repurchase

    Cancellation of shares. Statement of capital on Jul 09, 2025

    • Capital: GBP 2,713,699.54
    4 pagesSH06

    Who are the officers of COSTAIN GROUP PLC?

    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
    298046300001
    BARKHAM, Fiona Margaret
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    Director
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    EnglandBritish302986010001
    FISHER, Amanda Lucia
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    Director
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    United KingdomBritish237867440002
    MOGFORD, Steven Lewis
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    Director
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    United KingdomBritish315412050002
    QUINLAN, Anthony James
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    Director
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    EnglandBritish108324240013
    ROCK, Kate Harriet Alexandra, Baroness
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    Director
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    United KingdomBritish182139140001
    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
    EnglandBritish181098870001
    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 KingdomBritish277089380002
    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
    273923710001
    LANGHAM, Geoffrey
    Padleys
    Ridge Close
    GU22 0PU Woking
    Surrey
    Secretary
    Padleys
    Ridge Close
    GU22 0PU Woking
    Surrey
    British33737320001
    NICOLL, Peter
    Westerlee
    Hawks Hill Guildford Road
    KT22 9DP Leatherhead
    Surrey
    Secretary
    Westerlee
    Hawks Hill Guildford Road
    KT22 9DP Leatherhead
    Surrey
    British17510150002
    STARKEY, Paul Michael
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Secretary
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    171790870001
    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
    British160820060001
    ABDUL MANAFF, Abdul Rashid
    4 Lorong Bukit Pantai 6
    Bukit Pantai
    Kuala Lumpar
    59100
    Malaysia
    Director
    4 Lorong Bukit Pantai 6
    Bukit Pantai
    Kuala Lumpar
    59100
    Malaysia
    Malaysian53715390001
    ABU BAKAR, Abdul Aziz
    2 Jalan Ss19/4h
    47500 Petaling Jaya
    Subang Jaya Selangor
    Malaysia
    Director
    2 Jalan Ss19/4h
    47500 Petaling Jaya
    Subang Jaya Selangor
    Malaysia
    Malaysian48822090001
    ALEXANDER, Michael Richard
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United KingdomBritish123611070001
    ALLVEY, David Philip
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United KingdomBritish76454860014
    ARMITT, John Alexander
    The Manor House
    The Lee
    HP16 9NA Great Missenden
    Buckinghamshire
    Director
    The Manor House
    The Lee
    HP16 9NA Great Missenden
    Buckinghamshire
    British52433440003
    AZMAN, Firdaus Bin Shafii, Dr
    25 Bukit Travers
    50480 Kuala Lumpur
    Malaysia
    Director
    25 Bukit Travers
    50480 Kuala Lumpur
    Malaysia
    Malaysian48822170001
    BALLARD, Frederick William
    Clarion The Elms Paddocks
    Clifton Upon Dunsmore
    CV23 0TD Rugby
    Warks
    Director
    Clarion The Elms Paddocks
    Clifton Upon Dunsmore
    CV23 0TD Rugby
    Warks
    EnglandBritish17417670001
    BARBER, Nicholas Charles Faithorn
    Burners Cottage
    Rowley Lane
    SL3 6PD Wexham
    Buckinghamshire
    Director
    Burners Cottage
    Rowley Lane
    SL3 6PD Wexham
    Buckinghamshire
    EnglandBritish6238850001
    BECKETT, Michael Ernest
    Northcroft
    Dulwich Common
    SE21 7EW London
    Director
    Northcroft
    Dulwich Common
    SE21 7EW London
    British118661100001
    BENSON, Christopher John, Sir
    Pauls Dene House
    Castle Road
    SP1 3RY Salisbury
    Wiltshire
    Director
    Pauls Dene House
    Castle Road
    SP1 3RY Salisbury
    Wiltshire
    EnglandBritish33000420001
    BICKERSTAFF, Anthony Oliver
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    EnglandBritish192694490001
    BIN OMAR, Abdul Wahid
    17-6-6 The Palladium
    Jalan Gurney Dua
    54000kuala Lumpur
    Malaysia
    Director
    17-6-6 The Palladium
    Jalan Gurney Dua
    54000kuala Lumpur
    Malaysia
    Malaysian80027780001
    BIN SALLEH, Baharin
    209 Persiaran Zaaba
    Taman Tun Dr Ismail
    60000 Kuala Lumpur
    Malaysia
    Director
    209 Persiaran Zaaba
    Taman Tun Dr Ismail
    60000 Kuala Lumpur
    Malaysia
    Malaysian51147280001
    BRYANT, John Martin
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United KingdomBritish46627230006
    BURTON, Peter
    The Old School
    Sandridgebury
    AL3 6JB St Albans
    Director
    The Old School
    Sandridgebury
    AL3 6JB St Albans
    United KingdomBritish1753870005
    CAMPBELL, John Richmond
    2 Sutton Avenue
    SL3 7AW Slough
    Berkshire
    Director
    2 Sutton Avenue
    SL3 7AW Slough
    Berkshire
    British5137910001
    COSTAIN, Peter John
    Heronden Smallhythe Road
    TN30 7LN Tenterden
    Kent
    Director
    Heronden Smallhythe Road
    TN30 7LN Tenterden
    Kent
    EnglandBritish45321580001
    CROCKETT, Samuel Neil
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    EnglandBritish,Irish178258980001
    DASS, George Anthony David
    1a Jalan 17/33
    46400 Petaling Jaya
    Selangor Darul Ehsan
    Malaysia
    Director
    1a Jalan 17/33
    46400 Petaling Jaya
    Selangor Darul Ehsan
    Malaysia
    Malaysian55242020001
    DE ROJAS, Jacqueline
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    EnglandBritish281614850001
    DOUGHTY, Stuart John
    Bradley Farm House
    Kinlet
    DY12 3BU Bewdley
    Worcestershire
    Director
    Bradley Farm House
    Kinlet
    DY12 3BU Bewdley
    Worcestershire
    United KingdomBritish31394540001

    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