Background WavePink WaveYellow Wave

CORUS ENGINEERING STEELS LIMITED (01992636)

CORUS ENGINEERING STEELS LIMITED (01992636) is an active UK company. incorporated on 27 February 1986. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CORUS ENGINEERING STEELS LIMITED has been registered for 40 years. Current directors include DE, Kaushik, PAGE, Alastair James.

Company Number
01992636
Status
active
Type
ltd
Incorporated
27 February 1986
Age
40 years
Address
18 Grosvenor Place, London, SW1X 7HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DE, Kaushik, PAGE, Alastair James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORUS ENGINEERING STEELS LIMITED

CORUS ENGINEERING STEELS LIMITED is an active company incorporated on 27 February 1986 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CORUS ENGINEERING STEELS LIMITED was registered 40 years ago.(SIC: 74990)

Status

active

Active since 40 years ago

Company No

01992636

LTD Company

Age

40 Years

Incorporated 27 February 1986

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

11 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026

Previous Company Names

BRITISH STEEL ENGINEERING STEELS LIMITED
From: 1 July 1995To: 17 April 2000
UNITED ENGINEERING STEELS LIMITED
From: 27 February 1986To: 1 July 1995
Contact
Address

18 Grosvenor Place London, SW1X 7HS,

Previous Addresses

30 Millbank London SW1P 4WY
From: 27 February 1986To: 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

30

2 Active
28 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

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 16 Jun 2005
Resigned 08 Oct 2014

SCANDRETT, Allison Leigh

Resigned
Warren Road, LondonSW19 2HY
Secretary
Appointed 28 Feb 1996
Resigned 16 Jun 2005

SWYNNERTON, John Ralph

Resigned
30 Bents Road, SheffieldS11 9RJ
Secretary
Appointed 14 Oct 1994
Resigned 28 Feb 1996

ALLEN, Dennis Wright

Resigned
3 Birch Close, DoncasterDN5 7JY
Born December 1942
Director
Appointed N/A
Resigned 31 Jan 1993

BOLTON, Jonathan Martin

Resigned
The Lodge, TollertonYO61 1QA
Born August 1962
Director
Appointed 27 Mar 2001
Resigned 27 Aug 2003

CAIN, William John

Resigned
30 George Lane, BromleyBR2 7LQ
Born February 1939
Director
Appointed 16 Jan 1998
Resigned 31 Mar 1999

COOPER, Ian Lyle

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

DAWSON, John Archer

Resigned
The Thatched Cottage, Upper BentleyB97 5TA
Born October 1947
Director
Appointed 01 Nov 1993
Resigned 20 Feb 1997

DONALD, Ian Francis

Resigned
Rockfield Farm, MonmouthNP5 4NH
Born August 1928
Director
Appointed N/A
Resigned 24 Jul 1992

FORD, Donald William

Resigned
Little Bracken, SheffieldS11 9NA
Born December 1929
Director
Appointed 24 Jul 1992
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

HOLLICK, Christopher

Resigned
Cae Prior, MonmouthNP5 3SN
Born December 1947
Director
Appointed 01 Dec 2000
Resigned 27 Aug 2003

HOMER, Harold

Resigned
Ash Tree House Whiphill Top Lane, DoncasterDN3 3PQ
Born November 1940
Director
Appointed 31 Mar 1995
Resigned 17 Dec 1999

LLOYD, David Michael

Resigned
Willow House, CobhamKT11 2JH
Born April 1963
Director
Appointed 11 Apr 2002
Resigned 01 Jan 2008

LORMOR, Paul Frederick

Resigned
23 Kirton Road, GainsboroughDN21 3SW
Born November 1949
Director
Appointed 27 Aug 2003
Resigned 26 Feb 2008

MACKENZIE, Graham Roche

Resigned
Hollow Tree House Hollow Tree Lane, BromsgroveB60 1PR
Born April 1944
Director
Appointed N/A
Resigned 31 Oct 1993

PEDDER, Anthony Paul

Resigned
87 Dore Road, SheffieldS17 3ND
Born June 1949
Director
Appointed 17 Dec 1999
Resigned 27 Mar 2001

REEVES, Richard John

Resigned
221 Vicarage Hill, BenfleetSS7 1PG
Born March 1946
Director
Appointed 27 Aug 2003
Resigned 16 Jun 2005

RENNOCKS, John Leonard

Resigned
Crown Acre Queens Drive, LeatherheadKT22 0PB
Born June 1945
Director
Appointed 20 Feb 1997
Resigned 27 Mar 2001

RUTTER, Richard Charles

Resigned
Cables Cottage Church Lane, WorcesterWR6 6LP
Born August 1946
Director
Appointed 12 May 1993
Resigned 28 Feb 1996

SCANDRETT, Allison Leigh

Resigned
Warren Road, LondonSW19 2HY
Born October 1952
Director
Appointed 16 Jun 2005
Resigned 01 Dec 2012

STONE, David Radcliffe

Resigned
98 Graham Road, SheffieldS10 3GQ
Born September 1935
Director
Appointed 01 Nov 1993
Resigned 01 Nov 1996

TAYLOR, Michael Ronald

Resigned
Churchview Lodge 97 Westgate Road, DoncasterDN9 1PY
Born January 1943
Director
Appointed 27 Mar 2001
Resigned 01 Jul 2003

TURNER, Donald

Resigned
22 Queensway, RotherhamS60 3EE
Born October 1939
Director
Appointed 16 May 1994
Resigned 31 Dec 1999

WHEELEN, Peter David

Resigned
Brook House, ClaverleyWV5 7AU
Born February 1947
Director
Appointed 11 Apr 2002
Resigned 01 Nov 2002

BRITISH STEEL DIRECTORS (NOMINEES) LIMITED

Resigned
Grosvenor Place, LondonSW1X 7HS
Corporate director
Appointed 26 Feb 2008
Resigned 14 Oct 2022

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

205

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
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
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
21 October 2021
RP04AP01RP04AP01
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
26 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
2 January 2020
AAMDAAMD
Accounts With Accounts Type Dormant
18 December 2019
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 Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Dormant
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
8 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Dormant
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
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
Accounts With Accounts Type Dormant
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Change Corporate Director Company With Change Date
10 April 2012
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Resolution
14 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Accounts With Accounts Type Dormant
4 January 2010
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
20 February 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
31 March 2007
363aAnnual Return
Legacy
31 March 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
8 November 2006
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 November 2005
AAAnnual Accounts
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2004
AAAnnual Accounts
Legacy
16 September 2004
287Change of Registered Office
Legacy
28 June 2004
287Change of Registered Office
Legacy
13 April 2004
363aAnnual Return
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
2 March 2003
AUDAUD
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
18 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
21 August 2002
288cChange of Particulars
Legacy
4 August 2002
288cChange of Particulars
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
13 July 2001
287Change of Registered Office
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
363aAnnual Return
Legacy
14 February 2001
225Change of Accounting Reference Date
Legacy
4 January 2001
288aAppointment of Director or Secretary
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
24 March 2000
287Change of Registered Office
Legacy
23 March 2000
363aAnnual Return
Legacy
10 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 January 2000
AAAnnual Accounts
Legacy
30 December 1999
288bResignation of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
225Change of Accounting Reference Date
Resolution
17 May 1999
RESOLUTIONSResolutions
Resolution
17 May 1999
RESOLUTIONSResolutions
Resolution
17 May 1999
RESOLUTIONSResolutions
Legacy
15 April 1999
288bResignation of Director or Secretary
Legacy
13 April 1999
288cChange of Particulars
Legacy
7 April 1999
363aAnnual Return
Legacy
7 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
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
15 April 1998
287Change of Registered Office
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
363aAnnual Return
Legacy
6 April 1998
288cChange of Particulars
Legacy
3 February 1998
288bResignation of Director or Secretary
Legacy
3 February 1998
288aAppointment of Director or Secretary
Resolution
1 February 1998
RESOLUTIONSResolutions
Resolution
1 February 1998
RESOLUTIONSResolutions
Resolution
1 February 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Legacy
3 April 1997
363aAnnual Return
Legacy
24 March 1997
288bResignation of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
18 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 August 1996
AAAnnual Accounts
Legacy
2 April 1996
363aAnnual Return
Legacy
2 April 1996
288288
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Legacy
28 December 1995
225(1)225(1)
Accounts With Accounts Type Full
11 October 1995
AAAnnual Accounts
Legacy
6 July 1995
287Change of Registered Office
Legacy
6 July 1995
353353
Legacy
6 July 1995
325325
Legacy
6 July 1995
190190
Certificate Change Of Name Company
1 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 1995
288288
Legacy
13 April 1995
288288
Legacy
13 April 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
288288
Accounts With Accounts Type Full
6 October 1994
AAAnnual Accounts
Legacy
27 May 1994
288288
Legacy
20 March 1994
363sAnnual Return (shuttle)
Legacy
26 November 1993
288288
Legacy
25 November 1993
288288
Accounts With Accounts Type Full
4 October 1993
AAAnnual Accounts
Legacy
25 May 1993
288288
Legacy
23 March 1993
363b363b
Legacy
12 February 1993
288288
Accounts With Accounts Type Full
12 October 1992
AAAnnual Accounts
Legacy
11 August 1992
288288
Legacy
24 March 1992
363b363b
Legacy
10 January 1992
288288
Accounts With Accounts Type Full Group
23 October 1991
AAAnnual Accounts
Legacy
7 August 1991
288288
Legacy
7 August 1991
288288
Legacy
7 August 1991
288288
Resolution
7 August 1991
RESOLUTIONSResolutions
Legacy
15 July 1991
288288
Legacy
19 April 1991
363aAnnual Return
Legacy
16 August 1990
288288
Accounts With Accounts Type Full Group
25 April 1990
AAAnnual Accounts
Legacy
25 April 1990
363363
Legacy
10 April 1990
288288
Legacy
7 February 1990
288288
Legacy
30 January 1990
288288
Accounts Amended With Accounts Type Full Group
27 September 1989
AAMDAAMD
Accounts With Accounts Type Full Group
9 May 1989
AAAnnual Accounts
Legacy
9 May 1989
363363
Statement Of Affairs
28 November 1988
SASA
Legacy
31 October 1988
PUC 3PUC 3
Statement Of Affairs
9 August 1988
SASA
Legacy
9 August 1988
PUC 3PUC 3
Accounts With Accounts Type Full
16 May 1988
AAAnnual Accounts
Legacy
16 May 1988
PUC 3PUC 3
Legacy
10 May 1988
363363
Statement Of Affairs
18 February 1988
SASA
Legacy
10 February 1988
PUC 3PUC 3
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Legacy
10 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 April 1986
GAZ(U)GAZ(U)
Resolution
30 April 1986
RESOLUTIONSResolutions
Legacy
30 April 1986
288288