CORUS HOLDINGS LIMITED

CORUS HOLDINGS LIMITED

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

    Company NameCORUS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC029016
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CORUS HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CORUS HOLDINGS LIMITED located?

    Registered Office Address
    C/O Brodies Llp Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CORUS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH STEEL HOLDINGS LIMITEDSep 05, 1988Sep 05, 1988
    BRITISH STEEL CORPORATION (HOLDINGS) LIMITEDMay 10, 1988May 10, 1988
    ST. ANDREWS SHIPPING COMPANY LIMITEDJul 22, 1952Jul 22, 1952

    What are the latest accounts for CORUS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

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

    Last Confirmation Statement Made Up ToOct 01, 2025
    Next Confirmation Statement DueOct 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2024
    OverdueNo

    What are the latest filings for CORUS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

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

    15 pagesAA

    Confirmation statement made on Oct 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    19 pagesAA

    Confirmation statement made on Oct 01, 2023 with no updates

    3 pagesCS01

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

    13 pagesAA

    Confirmation statement made on Oct 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    18 pagesAA

    Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on Feb 03, 2022

    1 pagesAD01

    Confirmation statement made on Oct 01, 2021 with no updates

    3 pagesCS01

    Appointment of Mr David Joseph Richards as a director on Sep 02, 2021

    2 pagesAP01

    Appointment of Mr Alastair James Page as a director on Aug 31, 2021

    2 pagesAP01

    Termination of appointment of Colin Lloyd Harvey as a director on Sep 01, 2021

    1 pagesTM01

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

    1 pagesTM01

    Director's details changed for Ms Sharone Vanessa Gidwani on Apr 21, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2020

    14 pagesAA

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

    2 pagesPSC05

    Director's details changed for Mr Andrew Raymond Pickford on Mar 08, 2021

    2 pagesCH01

    Confirmation statement made on Oct 01, 2020 with no updates

    3 pagesCS01

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

    14 pagesAA

    Termination of appointment of Lajwanti Rupani as a secretary on Dec 18, 2019

    1 pagesTM02

    Confirmation statement made on Oct 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    13 pagesAA

    Confirmation statement made on Oct 01, 2018 with updates

    4 pagesCS01

    Confirmation statement made on Oct 01, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    14 pagesAA

    Who are the officers of CORUS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAGE, Alastair James
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    Scotland
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    Scotland
    EnglandBritishDirector Legal286827920001
    PICKFORD, Andrew Raymond
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    Scotland
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    Scotland
    EnglandBritishChartered Surveyor117854690001
    RICHARDS, David Joseph
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    Scotland
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    Scotland
    WalesBritishAccountant286201220001
    BRIGHT, Derek Norman
    Pinewood
    40 Oriental Road
    GU22 7AR Woking
    Surrey
    Secretary
    Pinewood
    40 Oriental Road
    GU22 7AR Woking
    Surrey
    British338790001
    ROBINSON, Theresa Valerie
    15 Atholl Crescent
    Edinburgh
    EH3 8HA
    Secretary
    15 Atholl Crescent
    Edinburgh
    EH3 8HA
    British97191200001
    RUPANI, Lajwanti
    Millbank
    SW1P 4WY London
    30
    England
    Secretary
    Millbank
    SW1P 4WY London
    30
    England
    191943660001
    SCANDRETT, Allison Leigh
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    Secretary
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    British1037770001
    BAYNE, Michael Douglas
    14 Vogans Mill Wharf 17 Mill Street
    SE1 2BZ London
    Director
    14 Vogans Mill Wharf 17 Mill Street
    SE1 2BZ London
    BritishChartered Accountant32496450002
    BEDFORD, Arthur
    25 Fordwich Rise
    SG14 2BW Hertford
    Hertfordshire
    Director
    25 Fordwich Rise
    SG14 2BW Hertford
    Hertfordshire
    BritishChartered Accountant13170001
    BRIGHT, Derek Norman
    Pinewood
    40 Oriental Road
    GU22 7AR Woking
    Surrey
    Director
    Pinewood
    40 Oriental Road
    GU22 7AR Woking
    Surrey
    BritishChartered Accountant338790001
    CAIN, William John
    30 George Lane
    Hayes
    BR2 7LQ Bromley
    Kent
    Director
    30 George Lane
    Hayes
    BR2 7LQ Bromley
    Kent
    United KingdomBritishChartered Accountant13180001
    CHATTERTON, Neil
    35 Kelthorpe Close
    Ketton
    PE9 3RS Stamford
    Lincolnshire
    Director
    35 Kelthorpe Close
    Ketton
    PE9 3RS Stamford
    Lincolnshire
    BritishChartered Surveyor36377750001
    CRAINE, George Henry
    Swn Y Coed 35 Grange Park
    St Arvans
    NP16 6EA Chepstow
    Monmouthshire
    Director
    Swn Y Coed 35 Grange Park
    St Arvans
    NP16 6EA Chepstow
    Monmouthshire
    BritishAccountant62124840001
    DAVIES, Neil
    Lowfield Drive
    Thornhill
    CF14 9HT Cardiff
    20
    South Glamorgan
    Director
    Lowfield Drive
    Thornhill
    CF14 9HT Cardiff
    20
    South Glamorgan
    WalesBritishGroup Finance Controller126393030001
    DOHERTY, Shaun
    Sunnybank Cottage
    Hill Top
    NP44 3NY Cwmbran
    Gwent
    Director
    Sunnybank Cottage
    Hill Top
    NP44 3NY Cwmbran
    Gwent
    EnglandBritishChartered Accountant113457250001
    GIDWANI, Sharone Vanessa
    Grosvenor Place
    SW1X 7HS London
    18
    England
    Director
    Grosvenor Place
    SW1X 7HS London
    18
    England
    EnglandBritishSolicitor / Secretary264405260001
    HARVEY, Colin Lloyd
    Tata Steel
    P O Box 42
    SA13 2NG Port Talbot
    Tata Steel Financial Shared Services
    South Wales
    Wales
    Director
    Tata Steel
    P O Box 42
    SA13 2NG Port Talbot
    Tata Steel Financial Shared Services
    South Wales
    Wales
    WalesBritishChartered Accountant174671250001
    LEWIS, Francis Michael
    195 Petersham Road
    Petersham
    TW10 7AW Richmond
    Surrey
    Director
    195 Petersham Road
    Petersham
    TW10 7AW Richmond
    Surrey
    BritishSurveyor63023970001
    MESHER, Harry Charles
    Vashni 91 Gilmans Road
    Orpington
    Kent
    Director
    Vashni 91 Gilmans Road
    Orpington
    Kent
    BritishManager Taxation620140001
    PEEK, Roger William
    22 Silchester Place
    SO23 7FT Winchester
    Hampshire
    Director
    22 Silchester Place
    SO23 7FT Winchester
    Hampshire
    EnglandBritishTreasurer83140800001
    READING, Rebecca Jane
    Cwrt Cefn
    Lisvane
    CF14 0US Cardiff
    13
    South Glamorgan
    Director
    Cwrt Cefn
    Lisvane
    CF14 0US Cardiff
    13
    South Glamorgan
    WalesBritishManager-Uk Taxation114193470001
    REEVES, Richard John
    221 Vicarage Hill
    SS7 1PG Benfleet
    Essex
    Director
    221 Vicarage Hill
    SS7 1PG Benfleet
    Essex
    EnglandBritishCompany Secretary34078540001
    SCANDRETT, Allison Leigh
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    Director
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    EnglandBritishDeputy Company Secretary1037770001
    THOMAS, Raymond David
    The Choristers Old Roman Road
    Langstone
    NP6 2JW Newport
    Gwent
    Director
    The Choristers Old Roman Road
    Langstone
    NP6 2JW Newport
    Gwent
    BritishManager Taxation1020150002

    Who are the persons with significant control of CORUS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tata Steel Uk Limited
    Grosvenor Place
    SW1X 7HS London
    18
    England
    Apr 06, 2016
    Grosvenor Place
    SW1X 7HS London
    18
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number2280000
    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