Costain Limited MAIDENHEAD


Costain started in year 1958 as Private Limited Company with registration number 00610201. The Costain company has been functioning successfully for sixty six years now and its status is active. The firm's office is based in Maidenhead at Costain House. Postal code: SL6 4UB. Since 1999/06/24 Costain Limited is no longer carrying the name Costain Civil Engineering.

Currently there are 7 directors in the the firm, namely Abida L., Nicole G. and Samuel W. and others. In addition one secretary - Nicole G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the SL6 4UB postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1144184 . It is located at Sidley Maintenance Depot, Elva Way, Bexhill-on-sea with a total of 40 cars. It has four locations in the UK.

Costain Limited Address / Contact

Office Address Costain House
Office Address2 Vanwall Business Park
Town Maidenhead
Post code SL6 4UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00610201
Date of Incorporation Mon, 25th Aug 1958
Industry Construction of other civil engineering projects n.e.c.
Industry Construction of roads and motorways
End of financial Year 31st December
Company age 66 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Abida L.

Position: Director

Appointed: 05 October 2022

Nicole G.

Position: Secretary

Appointed: 05 July 2022

Nicole G.

Position: Director

Appointed: 05 July 2022

Samuel W.

Position: Director

Appointed: 04 January 2022

Helen W.

Position: Director

Appointed: 30 November 2020

Catherine W.

Position: Director

Appointed: 23 September 2019

David T.

Position: Director

Appointed: 01 January 2015

Alexander V.

Position: Director

Appointed: 01 October 2006

Matthew H.

Position: Director

Appointed: 01 December 2021

Resigned: 30 November 2022

Sharon H.

Position: Director

Appointed: 18 February 2021

Resigned: 05 July 2022

Sharon H.

Position: Secretary

Appointed: 01 September 2020

Resigned: 05 July 2022

Susan K.

Position: Director

Appointed: 23 March 2020

Resigned: 29 September 2023

Nathan M.

Position: Director

Appointed: 02 October 2019

Resigned: 01 April 2021

Ian P.

Position: Director

Appointed: 07 May 2019

Resigned: 21 February 2020

Maxine M.

Position: Director

Appointed: 26 November 2018

Resigned: 31 December 2021

Matthew H.

Position: Director

Appointed: 01 December 2016

Resigned: 30 June 2018

Nigel C.

Position: Director

Appointed: 01 January 2016

Resigned: 31 December 2018

Sally A.

Position: Director

Appointed: 01 July 2015

Resigned: 28 June 2019

Paul S.

Position: Secretary

Appointed: 03 September 2012

Resigned: 20 May 2013

Mark R.

Position: Director

Appointed: 01 August 2012

Resigned: 22 October 2013

Tim B.

Position: Director

Appointed: 01 July 2012

Resigned: 01 December 2016

Tracey W.

Position: Secretary

Appointed: 01 June 2011

Resigned: 01 September 2020

Tracey W.

Position: Director

Appointed: 10 July 2008

Resigned: 01 September 2020

Darren J.

Position: Director

Appointed: 10 July 2008

Resigned: 31 March 2020

Robert B.

Position: Director

Appointed: 01 October 2006

Resigned: 31 December 2014

Charmaine S.

Position: Secretary

Appointed: 01 September 2006

Resigned: 18 May 2012

Anthony B.

Position: Director

Appointed: 05 June 2006

Resigned: 30 November 2020

Andrew W.

Position: Director

Appointed: 12 September 2005

Resigned: 07 May 2019

Alan K.

Position: Director

Appointed: 01 December 2004

Resigned: 04 April 2014

Stephen W.

Position: Director

Appointed: 08 August 2003

Resigned: 05 May 2011

Stephen P.

Position: Director

Appointed: 25 June 2003

Resigned: 01 October 2006

Leslie E.

Position: Director

Appointed: 18 December 2002

Resigned: 30 June 2008

Mark G.

Position: Director

Appointed: 07 May 2002

Resigned: 29 September 2006

Charles M.

Position: Director

Appointed: 26 April 2002

Resigned: 04 June 2006

David S.

Position: Director

Appointed: 11 February 2002

Resigned: 01 October 2002

Mark L.

Position: Director

Appointed: 24 January 2002

Resigned: 31 May 2004

Stuart D.

Position: Director

Appointed: 01 July 2001

Resigned: 12 September 2005

Stephen H.

Position: Director

Appointed: 24 May 2001

Resigned: 31 January 2004

Peter A.

Position: Director

Appointed: 08 January 2001

Resigned: 31 August 2003

Miles R.

Position: Director

Appointed: 02 June 2000

Resigned: 31 December 2001

Peter G.

Position: Director

Appointed: 01 July 1999

Resigned: 23 March 2001

Colin H.

Position: Director

Appointed: 01 July 1999

Resigned: 31 December 1999

Martin H.

Position: Director

Appointed: 01 July 1999

Resigned: 18 March 2022

Ronald R.

Position: Director

Appointed: 01 July 1999

Resigned: 28 February 2003

John B.

Position: Director

Appointed: 01 July 1999

Resigned: 30 September 2002

Stewart A.

Position: Director

Appointed: 15 February 1999

Resigned: 31 December 1999

Clive F.

Position: Secretary

Appointed: 30 April 1998

Resigned: 31 May 2011

John A.

Position: Director

Appointed: 09 April 1997

Resigned: 30 June 2001

Robert B.

Position: Director

Appointed: 01 June 1996

Resigned: 31 October 2002

Alan L.

Position: Director

Appointed: 26 September 1995

Resigned: 08 April 1997

Thomas C.

Position: Director

Appointed: 01 January 1995

Resigned: 30 April 1999

Henry R.

Position: Director

Appointed: 01 January 1995

Resigned: 07 July 1997

Symon T.

Position: Director

Appointed: 01 January 1995

Resigned: 30 November 2004

David J.

Position: Director

Appointed: 01 January 1995

Resigned: 30 June 2010

Wolbert G.

Position: Director

Appointed: 28 February 1993

Resigned: 26 September 1995

John C.

Position: Director

Appointed: 28 February 1993

Resigned: 02 June 2000

Brian R.

Position: Secretary

Appointed: 28 February 1993

Resigned: 30 April 1998

George M.

Position: Director

Appointed: 28 February 1993

Resigned: 30 June 1997

John W.

Position: Director

Appointed: 28 February 1993

Resigned: 31 May 1993

Roger J.

Position: Director

Appointed: 28 February 1993

Resigned: 31 January 1999

Leslie E.

Position: Director

Appointed: 28 February 1993

Resigned: 01 January 1995

William S.

Position: Director

Appointed: 28 February 1993

Resigned: 30 April 1998

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we found, there is Costain Civil Engineering Limited from Maidenhead, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Costain Civil Engineering Limited

Costain House Vanwall Business Park, Maidenhead, SL6 4UB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales Companies Registry
Registration number 2757907
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Costain Civil Engineering June 24, 1999

Transport Operator Data

Sidley Maintenance Depot
Address Elva Way
City Bexhill-on-sea
Post code TN39 5BF
Vehicles 11
Heathfield Depot
Address Burwash Road
City Heathfield
Post code TN21 8RA
Vehicles 12
Ringmer Depot
Address The Broyle , Ringmer
City Lewes
Post code BN8 5NP
Vehicles 13
Polegate Maintenance Depot
Address Junction A27/a22 , Lewes Road
City Polegate
Post code BN26 5JE
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 5th, June 2023
Free Download (62 pages)

Company search

Advertisements