CORUS ENGINEERING STEELS LIMITED

CORUS ENGINEERING STEELS LIMITED

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

    Company NameCORUS ENGINEERING STEELS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01992636
    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 CORUS ENGINEERING STEELS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CORUS ENGINEERING STEELS LIMITED located?

    Registered Office Address
    18 Grosvenor Place
    SW1X 7HS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CORUS ENGINEERING STEELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH STEEL ENGINEERING STEELS LIMITEDJul 01, 1995Jul 01, 1995
    UNITED ENGINEERING STEELS LIMITEDFeb 27, 1986Feb 27, 1986

    What are the latest accounts for CORUS ENGINEERING STEELS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CORUS ENGINEERING STEELS LIMITED?

    Last Confirmation Statement Made Up ToMar 25, 2026
    Next Confirmation Statement DueApr 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 25, 2025
    OverdueNo

    What are the latest filings for CORUS ENGINEERING STEELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    11 pagesAA

    Confirmation statement made on Mar 25, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    12 pagesAA

    Director's details changed for Mr Kaushik De on Apr 01, 2024

    2 pagesCH01

    Confirmation statement made on Mar 25, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    12 pagesAA

    Confirmation statement made on Mar 25, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    12 pagesAA

    Appointment of Mr Kaushik De as a director on Oct 18, 2022

    2 pagesAP01

    Termination of appointment of British Steel Directors (Nominees) Limited as a director on Oct 14, 2022

    1 pagesTM01

    Confirmation statement made on Mar 25, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    11 pagesAA

    Second filing for the appointment of Mr Alastair James Page as a director

    3 pagesRP04AP01

    Appointment of Mr Alastair James Page as a director on Sep 02, 2021

    3 pagesAP01
    Annotations
    DateAnnotation
    Oct 21, 2021Clarification A second filed AP01 was registered on 21/10/2021

    Termination of appointment of Sharone Vanessa Gidwani as a director on Jul 31, 2021

    1 pagesTM01

    Full accounts made up to Mar 31, 2020

    17 pagesAA

    Change of details for Tata Steel Uk Limited as a person with significant control on Apr 01, 2021

    2 pagesPSC05

    Register(s) moved to registered inspection location Abbey General Offices Tata Steel Port Talbot Works Margam Port Talbot SA13 2NG

    1 pagesAD03

    Register inspection address has been changed to Abbey General Offices Tata Steel Port Talbot Works Margam Port Talbot SA13 2NG

    1 pagesAD02

    Director's details changed for British Steel Directors (Nominees) Limited on Apr 01, 2021

    1 pagesCH02

    Registered office address changed from 30 Millbank London SW1P 4WY to 18 Grosvenor Place London SW1X 7HS on Apr 01, 2021

    1 pagesAD01

    Confirmation statement made on Mar 25, 2021 with updates

    4 pagesCS01

    Confirmation statement made on Mar 25, 2020 with updates

    5 pagesCS01

    Amended accounts for a dormant company made up to Mar 31, 2019

    9 pagesAAMD

    Accounts for a dormant company made up to Mar 31, 2019

    9 pagesAA

    Who are the officers of CORUS ENGINEERING STEELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE, Kaushik
    Grosvenor Place
    SW1X 7HS London
    18
    England
    Director
    Grosvenor Place
    SW1X 7HS London
    18
    England
    United KingdomBritish286418470002
    PAGE, Alastair James
    Grosvenor Place
    SW1X 7HS London
    18
    England
    Director
    Grosvenor Place
    SW1X 7HS London
    18
    England
    EnglandBritish286827920001
    LOVE, Alistair Robert
    29 Cavendish Avenue
    Dore
    S17 3NJ Sheffield
    South Yorkshire
    Secretary
    29 Cavendish Avenue
    Dore
    S17 3NJ Sheffield
    South Yorkshire
    British7216160001
    ROBINSON, Theresa Valerie
    30 Millbank
    London
    SW1P 4WY
    Secretary
    30 Millbank
    London
    SW1P 4WY
    British97191200001
    SCANDRETT, Allison Leigh
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    Secretary
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    British1037770001
    SWYNNERTON, John Ralph
    30 Bents Road
    S11 9RJ Sheffield
    South Yorkshire
    Secretary
    30 Bents Road
    S11 9RJ Sheffield
    South Yorkshire
    British2646260001
    ALLEN, Dennis Wright
    3 Birch Close
    Sprotbrough
    DN5 7JY Doncaster
    South Yorkshire
    Director
    3 Birch Close
    Sprotbrough
    DN5 7JY Doncaster
    South Yorkshire
    British7216170001
    BOLTON, Jonathan Martin
    The Lodge
    Alne Road
    YO61 1QA Tollerton
    North Yorkshire
    Director
    The Lodge
    Alne Road
    YO61 1QA Tollerton
    North Yorkshire
    EnglandBritish80499470002
    CAIN, William John
    30 George Lane
    Hayes
    BR2 7LQ Bromley
    Kent
    Director
    30 George Lane
    Hayes
    BR2 7LQ Bromley
    Kent
    United KingdomBritish13180001
    COOPER, Ian Lyle
    87 Devonshire Road
    Dore
    S17 3NU Sheffield
    South Yorkshire
    Director
    87 Devonshire Road
    Dore
    S17 3NU Sheffield
    South Yorkshire
    British78272200001
    DAWSON, John Archer
    The Thatched Cottage
    Angel Street
    B97 5TA Upper Bentley
    Worcestershire
    Director
    The Thatched Cottage
    Angel Street
    B97 5TA Upper Bentley
    Worcestershire
    British36973880001
    DONALD, Ian Francis
    Rockfield Farm
    NP5 4NH Monmouth
    Gwent
    Director
    Rockfield Farm
    NP5 4NH Monmouth
    Gwent
    British7216210001
    FORD, Donald William
    Little Bracken
    632 Abbey Lane
    S11 9NA Sheffield
    South Yorkshire
    Director
    Little Bracken
    632 Abbey Lane
    S11 9NA Sheffield
    South Yorkshire
    British10348360001
    GARDNER, Colin David
    Old Orchard Cottage
    Buckover
    GL12 8DX Wotton Under Edge
    Gloucestershire
    Director
    Old Orchard Cottage
    Buckover
    GL12 8DX Wotton Under Edge
    Gloucestershire
    United KingdomBritish79682130001
    GIDWANI, Sharone Vanessa
    Grosvenor Place
    SW1X 7HS London
    18
    England
    Director
    Grosvenor Place
    SW1X 7HS London
    18
    England
    EnglandBritish174416740001
    HOLLICK, Christopher
    Cae Prior
    Leasesbrook Lane
    NP5 3SN Monmouth
    Gwent
    Director
    Cae Prior
    Leasesbrook Lane
    NP5 3SN Monmouth
    Gwent
    British73517970001
    HOMER, Harold
    Ash Tree House Whiphill Top Lane
    Branton
    DN3 3PQ Doncaster
    South Yorkshire
    Director
    Ash Tree House Whiphill Top Lane
    Branton
    DN3 3PQ Doncaster
    South Yorkshire
    British11763180002
    LLOYD, David Michael
    Willow House
    Eaton Park Road
    KT11 2JH Cobham
    Surrey
    Director
    Willow House
    Eaton Park Road
    KT11 2JH Cobham
    Surrey
    British64431570006
    LORMOR, Paul Frederick
    23 Kirton Road
    Scotter
    DN21 3SW Gainsborough
    Lincolnshire
    Director
    23 Kirton Road
    Scotter
    DN21 3SW Gainsborough
    Lincolnshire
    British30814040001
    MACKENZIE, Graham Roche
    Hollow Tree House Hollow Tree Lane
    Tardebigge
    B60 1PR Bromsgrove
    Worcestershire
    Director
    Hollow Tree House Hollow Tree Lane
    Tardebigge
    B60 1PR Bromsgrove
    Worcestershire
    United KingdomBritish14143200001
    PEDDER, Anthony Paul
    87 Dore Road
    S17 3ND Sheffield
    South Yorkshire
    Director
    87 Dore Road
    S17 3ND Sheffield
    South Yorkshire
    EnglandBritish17809110001
    REEVES, Richard John
    221 Vicarage Hill
    SS7 1PG Benfleet
    Essex
    Director
    221 Vicarage Hill
    SS7 1PG Benfleet
    Essex
    EnglandBritish34078540001
    RENNOCKS, John Leonard
    Crown Acre Queens Drive
    Oxshott
    KT22 0PB Leatherhead
    Surrey
    Director
    Crown Acre Queens Drive
    Oxshott
    KT22 0PB Leatherhead
    Surrey
    United KingdomBritish34515140014
    RUTTER, Richard Charles
    Cables Cottage Church Lane
    Little Witley
    WR6 6LP Worcester
    Worcestershire
    Director
    Cables Cottage Church Lane
    Little Witley
    WR6 6LP Worcester
    Worcestershire
    British72723760001
    SCANDRETT, Allison Leigh
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    Director
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    EnglandBritish1037770001
    STONE, David Radcliffe
    98 Graham Road
    Fulwood
    S10 3GQ Sheffield
    South Yorkshire
    Director
    98 Graham Road
    Fulwood
    S10 3GQ Sheffield
    South Yorkshire
    Great BritainBritish16181450002
    TAYLOR, Michael Ronald
    Churchview Lodge 97 Westgate Road
    Belton
    DN9 1PY Doncaster
    South Yorkshire
    Director
    Churchview Lodge 97 Westgate Road
    Belton
    DN9 1PY Doncaster
    South Yorkshire
    British14162200001
    TURNER, Donald
    22 Queensway
    S60 3EE Rotherham
    South Yorkshire
    Director
    22 Queensway
    S60 3EE Rotherham
    South Yorkshire
    British14883380001
    WHEELEN, Peter David
    Brook House
    Heathon
    WV5 7AU Claverley
    West Midlands
    Director
    Brook House
    Heathon
    WV5 7AU Claverley
    West Midlands
    British79976010001
    BRITISH STEEL DIRECTORS (NOMINEES) LIMITED
    Grosvenor Place
    SW1X 7HS London
    18
    England
    Director
    Grosvenor Place
    SW1X 7HS London
    18
    England
    Identification TypeUK Limited Company
    Registration Number3493814
    57383920004

    Who are the persons with significant control of CORUS ENGINEERING STEELS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tata Steel Uk Limited
    Grosvenor Place
    SW1X 7HS London
    18
    England
    Dec 02, 2019
    Grosvenor Place
    SW1X 7HS London
    18
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityThe Companies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number2280000
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Corus Engineering Steels Holdings Limited
    Millbank
    SW1P 4WY London
    30 Millbank
    England
    Apr 06, 2016
    Millbank
    SW1P 4WY London
    30 Millbank
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number2588085
    Natures of Control
    • The person holds, directly or indirectly, more than 75% 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