CORUS HOLDINGS LIMITED
Overview
| Company Name | CORUS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC029016 |
| Jurisdiction | Scotland |
| 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 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 Address | No |
What were the previous names of CORUS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRITISH STEEL HOLDINGS LIMITED | Sep 05, 1988 | Sep 05, 1988 |
| BRITISH STEEL CORPORATION (HOLDINGS) LIMITED | May 10, 1988 | May 10, 1988 |
| ST. ANDREWS SHIPPING COMPANY LIMITED | Jul 22, 1952 | Jul 22, 1952 |
What are the latest accounts for CORUS HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CORUS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Oct 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 01, 2025 |
| Overdue | No |
What are the latest filings for CORUS HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 14 pages | AA | ||
Appointment of Ms Natalie Dawn Young as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Andrew Raymond Pickford as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 15 pages | AA | ||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 19 pages | AA | ||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 13 pages | AA | ||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 18 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Joseph Richards as a director on Sep 02, 2021 | 2 pages | AP01 | ||
Appointment of Mr Alastair James Page as a director on Aug 31, 2021 | 2 pages | AP01 | ||
Termination of appointment of Colin Lloyd Harvey as a director on Sep 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Sharone Vanessa Gidwani as a director on Jul 31, 2021 | 1 pages | TM01 | ||
Director's details changed for Ms Sharone Vanessa Gidwani on Apr 21, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 14 pages | AA | ||
Change of details for Tata Steel Uk Limited as a person with significant control on Apr 01, 2021 | 2 pages | PSC05 | ||
Director's details changed for Mr Andrew Raymond Pickford on Mar 08, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 14 pages | AA | ||
Termination of appointment of Lajwanti Rupani as a secretary on Dec 18, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Oct 01, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of CORUS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PAGE, Alastair James | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp Scotland | England | British | 286827920001 | |||||
| RICHARDS, David Joseph | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp Scotland | Wales | British | 286201220001 | |||||
| YOUNG, Natalie Dawn | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp Scotland | United Kingdom | British | 226235300001 | |||||
| BRIGHT, Derek Norman | Secretary | Pinewood 40 Oriental Road GU22 7AR Woking Surrey | British | 338790001 | ||||||
| ROBINSON, Theresa Valerie | Secretary | 15 Atholl Crescent Edinburgh EH3 8HA | British | 97191200001 | ||||||
| RUPANI, Lajwanti | Secretary | Millbank SW1P 4WY London 30 England | 191943660001 | |||||||
| SCANDRETT, Allison Leigh | Secretary | Warren Road Colliers Wood SW19 2HY London 67 | British | 1037770001 | ||||||
| BAYNE, Michael Douglas | Director | 14 Vogans Mill Wharf 17 Mill Street SE1 2BZ London | British | 32496450002 | ||||||
| BEDFORD, Arthur | Director | 25 Fordwich Rise SG14 2BW Hertford Hertfordshire | British | 13170001 | ||||||
| BRIGHT, Derek Norman | Director | Pinewood 40 Oriental Road GU22 7AR Woking Surrey | British | 338790001 | ||||||
| CAIN, William John | Director | 30 George Lane Hayes BR2 7LQ Bromley Kent | United Kingdom | British | 13180001 | |||||
| CHATTERTON, Neil | Director | 35 Kelthorpe Close Ketton PE9 3RS Stamford Lincolnshire | British | 36377750001 | ||||||
| CRAINE, George Henry | Director | Swn Y Coed 35 Grange Park St Arvans NP16 6EA Chepstow Monmouthshire | British | 62124840001 | ||||||
| DAVIES, Neil | Director | Lowfield Drive Thornhill CF14 9HT Cardiff 20 South Glamorgan | Wales | British | 126393030001 | |||||
| DOHERTY, Shaun | Director | Sunnybank Cottage Hill Top NP44 3NY Cwmbran Gwent | England | British | 113457250001 | |||||
| GIDWANI, Sharone Vanessa | Director | Grosvenor Place SW1X 7HS London 18 England | England | British | 264405260001 | |||||
| HARVEY, Colin Lloyd | Director | Tata Steel P O Box 42 SA13 2NG Port Talbot Tata Steel Financial Shared Services South Wales Wales | Wales | British | 174671250001 | |||||
| LEWIS, Francis Michael | Director | 195 Petersham Road Petersham TW10 7AW Richmond Surrey | British | 63023970001 | ||||||
| MESHER, Harry Charles | Director | Vashni 91 Gilmans Road Orpington Kent | British | 620140001 | ||||||
| PEEK, Roger William | Director | 22 Silchester Place SO23 7FT Winchester Hampshire | England | British | 83140800001 | |||||
| PICKFORD, Andrew Raymond | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp Scotland | England | British | 117854690001 | |||||
| READING, Rebecca Jane | Director | Cwrt Cefn Lisvane CF14 0US Cardiff 13 South Glamorgan | Wales | British | 114193470001 | |||||
| REEVES, Richard John | Director | 221 Vicarage Hill SS7 1PG Benfleet Essex | England | British | 34078540001 | |||||
| SCANDRETT, Allison Leigh | Director | Warren Road Colliers Wood SW19 2HY London 67 | England | British | 1037770001 | |||||
| THOMAS, Raymond David | Director | The Choristers Old Roman Road Langstone NP6 2JW Newport Gwent | British | 1020150002 |
Who are the persons with significant control of CORUS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tata Steel Uk Limited | Apr 06, 2016 | Grosvenor Place SW1X 7HS London 18 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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