COSTAIN GROUP PLC
Overview
| Company Name | COSTAIN GROUP PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 01393773 |
| 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 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 Address | No |
What were the previous names of COSTAIN GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| TRUSHELFCO (NO. 192) LIMITED | Oct 12, 1978 | Oct 12, 1978 |
What are the latest accounts for COSTAIN GROUP PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COSTAIN GROUP PLC?
| Last Confirmation Statement Made Up To | Feb 20, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 06, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 20, 2026 |
| Overdue | No |
What are the latest filings for COSTAIN GROUP PLC?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Cancellation of shares. Statement of capital on Mar 25, 2026
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Mar 18, 2026
| 4 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Statement of capital following an allotment of shares on Apr 07, 2026
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Oct 17, 2025
| 3 pages | SH01 | ||||||
Confirmation statement made on Feb 20, 2026 with no updates | 3 pages | CS01 | ||||||
Cancellation of shares. Statement of capital on Aug 21, 2025
| 4 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Cancellation of shares. Statement of capital on Aug 19, 2025
| 4 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Cancellation of shares. Statement of capital on Aug 12, 2025
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Aug 05, 2025
| 4 pages | SH06 | ||||||
legacy | pages | ANNOTATION | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Cancellation of shares. Statement of capital on Jul 29, 2025
| 4 pages | SH06 | ||||||
| ||||||||
Director's details changed for Ms Amanda Lucia Fisher on Sep 01, 2025 | 2 pages | CH01 | ||||||
Cancellation of shares. Statement of capital on Jul 22, 2025
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Jul 15, 2025
| 5 pages | SH06 | ||||||
| ||||||||
Cancellation of shares. Statement of capital on Jul 29, 2025
| 4 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Cancellation of shares. Statement of capital on Jul 09, 2025
| 4 pages | SH06 | ||||||
Who are the officers of COSTAIN GROUP PLC?
| 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 | 298046300001 | |||||||
| BARKHAM, Fiona Margaret | Director | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | England | British | 302986010001 | |||||
| FISHER, Amanda Lucia | Director | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | United Kingdom | British | 237867440002 | |||||
| MOGFORD, Steven Lewis | Director | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | United Kingdom | British | 315412050002 | |||||
| QUINLAN, Anthony James | Director | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | England | British | 108324240013 | |||||
| ROCK, Kate Harriet Alexandra, Baroness | Director | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | United Kingdom | British | 182139140001 | |||||
| VAUGHAN, Alexander John | Director | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | England | British | 181098870001 | |||||
| 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 | 273923710001 | |||||||
| LANGHAM, Geoffrey | Secretary | Padleys Ridge Close GU22 0PU Woking Surrey | British | 33737320001 | ||||||
| NICOLL, Peter | Secretary | Westerlee Hawks Hill Guildford Road KT22 9DP Leatherhead Surrey | British | 17510150002 | ||||||
| STARKEY, Paul Michael | Secretary | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | 171790870001 | |||||||
| WOOD, Tracey Alison | Secretary | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire United Kingdom | British | 160820060001 | ||||||
| ABDUL MANAFF, Abdul Rashid | Director | 4 Lorong Bukit Pantai 6 Bukit Pantai Kuala Lumpar 59100 Malaysia | Malaysian | 53715390001 | ||||||
| ABU BAKAR, Abdul Aziz | Director | 2 Jalan Ss19/4h 47500 Petaling Jaya Subang Jaya Selangor Malaysia | Malaysian | 48822090001 | ||||||
| ALEXANDER, Michael Richard | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | United Kingdom | British | 123611070001 | |||||
| ALLVEY, David Philip | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | United Kingdom | British | 76454860014 | |||||
| ARMITT, John Alexander | Director | The Manor House The Lee HP16 9NA Great Missenden Buckinghamshire | British | 52433440003 | ||||||
| AZMAN, Firdaus Bin Shafii, Dr | Director | 25 Bukit Travers 50480 Kuala Lumpur Malaysia | Malaysian | 48822170001 | ||||||
| BALLARD, Frederick William | Director | Clarion The Elms Paddocks Clifton Upon Dunsmore CV23 0TD Rugby Warks | England | British | 17417670001 | |||||
| BARBER, Nicholas Charles Faithorn | Director | Burners Cottage Rowley Lane SL3 6PD Wexham Buckinghamshire | England | British | 6238850001 | |||||
| BECKETT, Michael Ernest | Director | Northcroft Dulwich Common SE21 7EW London | British | 118661100001 | ||||||
| BENSON, Christopher John, Sir | Director | Pauls Dene House Castle Road SP1 3RY Salisbury Wiltshire | England | British | 33000420001 | |||||
| BICKERSTAFF, Anthony Oliver | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | England | British | 192694490001 | |||||
| BIN OMAR, Abdul Wahid | Director | 17-6-6 The Palladium Jalan Gurney Dua 54000kuala Lumpur Malaysia | Malaysian | 80027780001 | ||||||
| BIN SALLEH, Baharin | Director | 209 Persiaran Zaaba Taman Tun Dr Ismail 60000 Kuala Lumpur Malaysia | Malaysian | 51147280001 | ||||||
| BRYANT, John Martin | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | United Kingdom | British | 46627230006 | |||||
| BURTON, Peter | Director | The Old School Sandridgebury AL3 6JB St Albans | United Kingdom | British | 1753870005 | |||||
| CAMPBELL, John Richmond | Director | 2 Sutton Avenue SL3 7AW Slough Berkshire | British | 5137910001 | ||||||
| COSTAIN, Peter John | Director | Heronden Smallhythe Road TN30 7LN Tenterden Kent | England | British | 45321580001 | |||||
| CROCKETT, Samuel Neil | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | England | British,Irish | 178258980001 | |||||
| DASS, George Anthony David | Director | 1a Jalan 17/33 46400 Petaling Jaya Selangor Darul Ehsan Malaysia | Malaysian | 55242020001 | ||||||
| DE ROJAS, Jacqueline | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | England | British | 281614850001 | |||||
| DOUGHTY, Stuart John | Director | Bradley Farm House Kinlet DY12 3BU Bewdley Worcestershire | United Kingdom | British | 31394540001 |
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