Cash

£100

0% vs 2023

Net assets

Equity attributable

Employees

4

0% vs 2023

Profit before tax

£32

+3,300% vs 2023

Profile

Company number
01140583
Status
Active
Incorporation
1973-10-19
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
52290
Hubs
UK Logistics & Mobility

Profit before tax

4-year trend · vs UK Logistics & Mobility median

£0£25£502021202220232024
CONSTANTINE & COMPANY (EXPORTS) LIMITED

Accounts

4-year trend · latest 2024-12-31

Metric Trend 2021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax -£1£32
Net profit £0£0
Cash £100£100
Total assets less current liabilities
Net assets
Equity
Average employees 44
Wages £151,523£154,780

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Azets Audit Services
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis. The company's projections for the next twelve months show that the company should be able to continue in operational existence for that period, taking into account reasonable possible changes in trading performance... However, after making enquiries, the directors believe that the company has adequate financial resources to continue in operational existence for at least twelve months from the date of signing the financial statements and therefore the directors believe it remains appropriate to prepare the financial statements on a going concern basis.”

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

5 active · 19 resigned

Name Role Appointed Born Nationality
NOBLE, David Maxwell Scott Secretary 2017-11-16
CLARK, Howard David Director 2008-08-14 Nov 1962 British
KING, Darren, Mr. Director 2021-05-10 Aug 1971 British
RICHARDS, Paul Director 2016-07-01 Apr 1977 British
WILSON, Peter John, Mr. Director 2018-05-25 Oct 1980 British
Show 19 resigned officers
Name Role Appointed Resigned
RAINE, Christopher Secretary 1994-10-24 2017-05-10
TIDD, Howard George, Mr. Secretary 1994-10-24
VANE, Alexander Chandos Tempest Secretary 2017-05-10 2017-08-18
ALBOJM, Marcelo Saul Director 2016-07-01 2021-03-25
BROWN, David William, Captain Director 1999-06-30 2008-08-14
CONSTANTINE, Nigel Loudon Director 1996-01-01 2001-02-02
DANIELS, Robert John Director 1995-08-31
GORMAN, Kevin Barrie Director 2011-04-14 2018-05-25
GREEN, Michael Robert Director 2003-07-31 2014-10-30
HARRISON, Michael James Director 2003-07-31 2011-04-14
HEPBURN, Bruce Director 1994-10-17
HEWETT, John Carr Bell Director 1993-01-01 2000-06-30
HUDDLESTON, Donald Director 2008-08-14 2010-08-01
KENDAL, Ronald William Director 1992-12-31
MARX, Rainer Director 2010-11-01 2018-07-25
PACE BONELLO, Alexander Francis Director 1999-06-30 2004-06-30
RAY, Robert William Christopher Director 1994-10-17 1999-06-30
WAYS, Ian Director 2014-10-30 2015-11-08
YEOMAN, Campbell Director 1991-06-06 1996-07-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Cory Brothers Limited Legal person Shares 25–50% 2025-10-30 Active
Cleveland Potash Limited Corporate entity Shares 25–50% 2016-04-07 Active
Cb (Newcastle) Limited Corporate entity Shares 25–50% 2016-04-06 Ceased 2025-10-30

Filing timeline

Last 20 of 136 total filings

Date Type Category Description
2025-10-30 PSC07 persons-with-significant-control cessation of a person with significant control
2025-10-30 PSC03 persons-with-significant-control notification of a person with significant control
2025-09-23 AA accounts accounts with accounts type full
2025-06-18 CS01 confirmation-statement confirmation statement with no updates
2024-09-27 AA accounts accounts with accounts type full
2024-06-10 CS01 confirmation-statement confirmation statement with no updates
2023-09-27 AA accounts accounts with accounts type full
2023-06-09 CS01 confirmation-statement confirmation statement with no updates
2022-10-04 AA accounts accounts with accounts type full
2022-06-06 CS01 confirmation-statement confirmation statement with no updates
2022-03-09 PSC05 persons-with-significant-control change to a person with significant control
2022-03-02 AD01 address change registered office address company with date old address new address
2021-09-20 AA accounts accounts with accounts type full
2021-06-09 CS01 confirmation-statement confirmation statement with no updates
2021-05-12 PSC05 persons-with-significant-control change to a person with significant control
2021-05-11 AP01 officers appoint person director company with name date
2021-04-06 TM01 officers termination director company with name termination date
2020-09-16 AA accounts accounts with accounts type full
2020-06-09 CS01 confirmation-statement confirmation statement with no updates
2019-10-01 AA accounts accounts with accounts type full

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires total assets, retained earnings proxy, book equity — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page