Background WavePink WaveYellow Wave

CORUS ENGINEERING STEELS (UK) LIMITED (00048605)

CORUS ENGINEERING STEELS (UK) LIMITED (00048605) is an active UK company. incorporated on 2 July 1896. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (20130). CORUS ENGINEERING STEELS (UK) LIMITED has been registered for 129 years. Current directors include DE, Kaushik, PAGE, Alastair James.

Company Number
00048605
Status
active
Type
ltd
Incorporated
2 July 1896
Age
129 years
Address
18 Grosvenor Place, London, SW1X 7HS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20130)
Directors
DE, Kaushik, PAGE, Alastair James
SIC Codes
20130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORUS ENGINEERING STEELS (UK) LIMITED

CORUS ENGINEERING STEELS (UK) LIMITED is an active company incorporated on 2 July 1896 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20130). CORUS ENGINEERING STEELS (UK) LIMITED was registered 129 years ago.(SIC: 20130)

Status

active

Active since 129 years ago

Company No

00048605

LTD Company

Age

129 Years

Incorporated 2 July 1896

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

BRITISH STEEL ENGINEERING STEELS (UK) LIMITED
From: 1 July 1995To: 17 April 2000
UES (UK) LIMITED
From: 4 March 1993To: 1 July 1995
BRYMBO STEEL WORKS LIMITED
From: 2 July 1896To: 4 March 1993
Contact
Address

18 Grosvenor Place London, SW1X 7HS,

Previous Addresses

30 Millbank London SW1P 4WY
From: 2 July 1896To: 1 April 2021
Timeline

8 key events • 2012 - 2022

Funding Officers Ownership
Director Left
Dec 12
Director Joined
Dec 12
Capital Update
Nov 19
Owner Exit
Dec 19
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Oct 22
Director Left
Oct 22
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

DE, Kaushik

Active
Grosvenor Place, LondonSW1X 7HS
Born October 1979
Director
Appointed 18 Oct 2022

PAGE, Alastair James

Active
Grosvenor Place, LondonSW1X 7HS
Born December 1971
Director
Appointed 02 Sept 2021

GRIFFITHS, Lisa

Resigned
Grosvenor Place, LondonSW1X 7HS
Secretary
Appointed 24 Nov 2021
Resigned 31 Oct 2022

LOVE, Alistair Robert

Resigned
29 Cavendish Avenue, SheffieldS17 3NJ
Secretary
Appointed N/A
Resigned 14 Oct 1994

ROBINSON, Theresa Valerie

Resigned
30 MillbankSW1P 4WY
Secretary
Appointed 11 Feb 2009
Resigned 08 Oct 2014

SCANDRETT, Allison Leigh

Resigned
Warren Road, LondonSW19 2HY
Secretary
Appointed 19 Mar 1997
Resigned 11 Feb 2009

SWYNNERTON, John Ralph

Resigned
30 Bents Road, SheffieldS11 9RJ
Secretary
Appointed 14 Oct 1994
Resigned 29 Feb 1996

BRITISH STEEL SECRETARIES LIMITED

Resigned
9 Albert Embankment, LondonSE1 7SN
Corporate secretary
Appointed 29 Feb 1996
Resigned 19 Mar 1997

ALLEN, Dennis Wright

Resigned
3 Birch Close, DoncasterDN5 7JY
Born December 1942
Director
Appointed 21 Aug 1992
Resigned 31 Jan 1993

CAIN, William John

Resigned
30 George Lane, BromleyBR2 7LQ
Born February 1939
Director
Appointed 15 Jan 1998
Resigned 01 Feb 1999

COOPER, Ian Lyle

Resigned
87 Devonshire Road, SheffieldS17 3NU
Born July 1947
Director
Appointed 20 Feb 1997
Resigned 16 Jan 1998

FORD, Donald William

Resigned
Little Bracken, SheffieldS11 9NA
Born December 1929
Director
Appointed 19 Feb 1993
Resigned 31 Mar 1995

GARDNER, Colin David

Resigned
Old Orchard Cottage, Wotton Under EdgeGL12 8DX
Born March 1960
Director
Appointed 17 Mar 1998
Resigned 26 Feb 2008

GIDWANI, Sharone Vanessa

Resigned
Grosvenor Place, LondonSW1X 7HS
Born May 1971
Director
Appointed 01 Dec 2012
Resigned 31 Jul 2021

LOVE, Alistair Robert

Resigned
29 Cavendish Avenue, SheffieldS17 3NJ
Born October 1932
Director
Appointed 31 Jan 1993
Resigned 12 May 1993

MACKENZIE, Graham Roche

Resigned
Hollow Tree House Hollow Tree Lane, BromsgroveB60 1PR
Born April 1944
Director
Appointed 21 Aug 1992
Resigned 31 Oct 1993

MARSH, John Merriman

Resigned
Bryn Gwyn Farm, HolywellCH8 9QU
Born June 1934
Director
Appointed N/A
Resigned 21 Aug 1992

PRICE, Cheryl Joanne

Resigned
9 Johnston Close, LondonSW9 0QS
Born December 1964
Director
Appointed 19 Mar 1997
Resigned 01 Feb 1999

RUTTER, Richard Charles

Resigned
Cables Cottage Church Lane, WorcesterWR6 6LP
Born August 1946
Director
Appointed 12 May 1993
Resigned 29 Feb 1996

SCANDRETT, Allison Leigh

Resigned
Warren Road, LondonSW19 2HY
Born October 1952
Director
Appointed 11 Feb 2009
Resigned 01 Dec 2012

TURNER, Donald

Resigned
22 Queensway, RotherhamS60 3EE
Born October 1939
Director
Appointed 31 Mar 1995
Resigned 31 Dec 1999

WIGGIN, Terence Brian

Resigned
Woodlands 22 Green Park, WrexhamLL13 7YE
Born February 1938
Director
Appointed N/A
Resigned 21 Aug 1992

BRITISH STEEL DIRECTORS (NOMINEES) LIMITED

Resigned
Grosvenor Place, LondonSW1X 7HS
Corporate director
Appointed 01 Feb 1999
Resigned 14 Oct 2022

BRITISH STEEL DIRECTORS (NOMINEES) LIMITED

Resigned
9 Albert Embankment, LondonSE1 7SN
Corporate director
Appointed 29 Feb 1996
Resigned 19 Mar 1997

Persons with significant control

2

1 Active
1 Ceased
Grosvenor Place, LondonSW1X 7HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2019
Millbank, LondonSW1P 4WY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Dec 2019
Fundings
Financials
Latest Activities

Filing History

178

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 December 2021
AP03Appointment of Secretary
Second Filing Of Director Appointment With Name
21 October 2021
RP04AP01RP04AP01
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
6 April 2021
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
6 April 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 April 2021
AD02Notification of Single Alternative Inspection Location
Change Corporate Director Company With Change Date
1 April 2021
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2019
PSC02Notification of Relevant Legal Entity PSC
Legacy
29 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 November 2019
SH19Statement of Capital
Legacy
29 November 2019
CAP-SSCAP-SS
Resolution
29 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Dormant
17 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Dormant
19 July 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 February 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Dormant
1 August 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Corporate Director Company With Change Date
16 September 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
4 January 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
28 November 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 October 2007
AAAnnual Accounts
Legacy
22 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
8 November 2006
AAAnnual Accounts
Legacy
27 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 November 2005
AAAnnual Accounts
Legacy
13 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
17 November 2004
AAAnnual Accounts
Legacy
14 September 2004
363aAnnual Return
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
24 September 2003
363aAnnual Return
Auditors Resignation Company
2 March 2003
AUDAUD
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
21 August 2002
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
14 September 2001
363aAnnual Return
Legacy
25 July 2001
288cChange of Particulars
Legacy
13 July 2001
287Change of Registered Office
Legacy
14 February 2001
225Change of Accounting Reference Date
Legacy
7 September 2000
363aAnnual Return
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Certificate Change Of Name Company
17 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 April 2000
353353
Legacy
14 April 2000
190190
Legacy
29 March 2000
288cChange of Particulars
Legacy
24 March 2000
287Change of Registered Office
Legacy
10 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 January 2000
AAAnnual Accounts
Legacy
29 October 1999
225Change of Accounting Reference Date
Legacy
15 September 1999
363aAnnual Return
Resolution
17 May 1999
RESOLUTIONSResolutions
Resolution
17 May 1999
RESOLUTIONSResolutions
Resolution
17 May 1999
RESOLUTIONSResolutions
Resolution
12 May 1999
RESOLUTIONSResolutions
Legacy
13 April 1999
288cChange of Particulars
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
17 September 1998
363aAnnual Return
Auditors Resignation Company
20 August 1998
AUDAUD
Legacy
16 April 1998
353353
Legacy
16 April 1998
190190
Legacy
15 April 1998
287Change of Registered Office
Legacy
6 April 1998
288aAppointment of Director or Secretary
Resolution
25 February 1998
RESOLUTIONSResolutions
Resolution
25 February 1998
RESOLUTIONSResolutions
Resolution
25 February 1998
RESOLUTIONSResolutions
Resolution
12 February 1998
RESOLUTIONSResolutions
Resolution
12 February 1998
RESOLUTIONSResolutions
Resolution
12 February 1998
RESOLUTIONSResolutions
Legacy
3 February 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Legacy
24 September 1997
363aAnnual Return
Legacy
9 April 1997
288bResignation of Director or Secretary
Legacy
9 April 1997
288bResignation of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
22 October 1996
363aAnnual Return
Legacy
22 October 1996
190190
Legacy
22 October 1996
353353
Accounts With Accounts Type Full
12 August 1996
AAAnnual Accounts
Legacy
13 March 1996
288288
Legacy
13 March 1996
288288
Legacy
13 March 1996
288288
Legacy
28 December 1995
225(1)225(1)
Accounts With Accounts Type Full
11 October 1995
AAAnnual Accounts
Legacy
29 September 1995
363x363x
Legacy
6 July 1995
190190
Legacy
6 July 1995
325325
Legacy
6 July 1995
353353
Legacy
6 July 1995
287Change of Registered Office
Certificate Change Of Name Company
1 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 April 1995
288288
Legacy
13 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 October 1994
288288
Accounts With Accounts Type Full
6 October 1994
AAAnnual Accounts
Legacy
5 September 1994
363sAnnual Return (shuttle)
Legacy
24 November 1993
288288
Accounts With Accounts Type Dormant
5 October 1993
AAAnnual Accounts
Legacy
17 September 1993
288288
Legacy
17 September 1993
363sAnnual Return (shuttle)
Legacy
25 May 1993
288288
Memorandum Articles
16 March 1993
MEM/ARTSMEM/ARTS
Memorandum Articles
4 March 1993
MEM/ARTSMEM/ARTS
Resolution
4 March 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 March 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 February 1993
288288
Accounts With Accounts Type Dormant
13 October 1992
AAAnnual Accounts
Legacy
22 September 1992
288288
Legacy
22 September 1992
288288
Legacy
22 September 1992
363sAnnual Return (shuttle)
Legacy
10 September 1992
287Change of Registered Office
Accounts With Accounts Type Dormant
23 October 1991
AAAnnual Accounts
Legacy
23 October 1991
363aAnnual Return
Legacy
21 May 1991
288288
Accounts With Accounts Type Dormant
23 November 1990
AAAnnual Accounts
Legacy
23 November 1990
363363
Legacy
27 April 1990
288288
Legacy
27 April 1990
288288
Accounts With Accounts Type Dormant
1 March 1990
AAAnnual Accounts
Legacy
1 March 1990
363363
Legacy
20 February 1989
363363
Accounts With Accounts Type Full
6 February 1989
AAAnnual Accounts
Accounts With Made Up Date
30 September 1987
AAAnnual Accounts
Legacy
30 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 November 1986
AAAnnual Accounts
Legacy
21 November 1986
363363
Legacy
1 May 1986
288288