Background WavePink WaveYellow Wave

CORSTAT CONTAINERS LIMITED (02454197)

CORSTAT CONTAINERS LIMITED (02454197) is an active UK company. incorporated on 20 December 1989. with registered office in Coventry. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CORSTAT CONTAINERS LIMITED has been registered for 36 years. Current directors include ATKINSON, Peter Duncan, COOK, Ruth, GRAY, Ivor and 1 others.

Company Number
02454197
Status
active
Type
ltd
Incorporated
20 December 1989
Age
36 years
Address
C/O Macfarlane Group Uk Limited Siskin Parkway East, Coventry, CV3 4PE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ATKINSON, Peter Duncan, COOK, Ruth, GRAY, Ivor, MACDONALD, James Graham
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORSTAT CONTAINERS LIMITED

CORSTAT CONTAINERS LIMITED is an active company incorporated on 20 December 1989 with the registered office located in Coventry. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CORSTAT CONTAINERS LIMITED was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

02454197

LTD Company

Age

36 Years

Incorporated 20 December 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

YEARHOPE LIMITED
From: 20 December 1989To: 15 January 1990
Contact
Address

C/O Macfarlane Group Uk Limited Siskin Parkway East Middlemarch Business Park Coventry, CV3 4PE,

Previous Addresses

Unit 20 Chelworth Park Industrial Estate Chelworth Road, Cricklade Wiltshire SN6 6HE
From: 20 December 1989To: 4 March 2021
Timeline

7 key events • 1989 - 2021

Funding Officers Ownership
Company Founded
Dec 89
Loan Cleared
Jul 16
Director Joined
Jun 17
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

ATKINSON, Peter Duncan

Active
Siskin Parkway East, CoventryCV3 4PE
Born October 1956
Director
Appointed 26 Feb 2021

COOK, Ruth

Active
Siskin Parkway East, CoventryCV3 4PE
Born June 1968
Director
Appointed 23 Jun 2017

GRAY, Ivor

Active
Siskin Parkway East, CoventryCV3 4PE
Born July 1969
Director
Appointed 26 Feb 2021

MACDONALD, James Graham

Active
Siskin Parkway East, CoventryCV3 4PE
Born January 1986
Director
Appointed 26 Feb 2021

BULLOCK, Paul

Resigned
Siskin Parkway East, CoventryCV3 4PE
Secretary
Appointed 22 Apr 2014
Resigned 26 Feb 2021

COOK, Ruth

Resigned
Unit 20 Chelworth Park, Chelworth Road, CrickladeSN6 6HE
Secretary
Appointed 02 Oct 2003
Resigned 20 Jun 2011

ELSTON, Ian Miles

Resigned
Twelve Trees, MalmesburySN16 9QH
Secretary
Appointed N/A
Resigned 02 Oct 2003

REED, Claire

Resigned
Unit 20 Chelworth Park, Chelworth Road, CrickladeSN6 6HE
Secretary
Appointed 20 Jun 2011
Resigned 05 Mar 2014

BECKER, Raymond Paul

Resigned
739 Knob Drive, Ga 30537
Born May 1940
Director
Appointed N/A
Resigned 15 Sept 2003

EATWELL, Charles

Resigned
The Laurels Sherborne Street, LechladeGL7 3AH
Born August 1951
Director
Appointed 02 Oct 2003
Resigned 30 Jun 2005

ELSTON, Ian Miles

Resigned
Twelve Trees, MalmesburySN16 9QH
Born February 1945
Director
Appointed N/A
Resigned 02 Oct 2003

ELSTON, Janet

Resigned
Twelve Trees Hornbury Hill, MalmesburySN16 9QH
Born June 1948
Director
Appointed N/A
Resigned 02 Oct 2003

PEDLEY, David Bernard

Resigned
Siskin Parkway East, CoventryCV3 4PE
Born April 1959
Director
Appointed 02 Oct 2003
Resigned 26 Feb 2021

Persons with significant control

1

Chelworth Road, SwindonSN6 6HE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Nov 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
4 March 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Appoint Person Secretary Company With Name Date
1 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Change Person Secretary Company With Change Date
23 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Dormant
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Appoint Person Secretary Company With Name
4 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Account Reference Date Company Current Extended
24 September 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Legacy
8 February 2009
225Change of Accounting Reference Date
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 July 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2007
AAAnnual Accounts
Legacy
29 December 2006
363sAnnual Return (shuttle)
Legacy
6 December 2006
403aParticulars of Charge Subject to s859A
Legacy
6 December 2006
403aParticulars of Charge Subject to s859A
Legacy
5 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Legacy
12 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 July 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
287Change of Registered Office
Legacy
14 October 2003
225Change of Accounting Reference Date
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 August 2003
AAAnnual Accounts
Legacy
27 March 2003
395Particulars of Mortgage or Charge
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 July 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Legacy
5 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1998
AAAnnual Accounts
Legacy
12 February 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
22 October 1997
AUDAUD
Accounts With Accounts Type Small
28 August 1997
AAAnnual Accounts
Legacy
23 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
8 November 1994
AUDAUD
Accounts With Accounts Type Small
5 November 1994
AAAnnual Accounts
Legacy
12 January 1994
395Particulars of Mortgage or Charge
Legacy
22 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 1993
AAAnnual Accounts
Legacy
23 July 1993
287Change of Registered Office
Legacy
25 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 1992
AAAnnual Accounts
Legacy
22 January 1992
363b363b
Legacy
28 July 1991
288288
Accounts With Accounts Type Small
28 July 1991
AAAnnual Accounts
Legacy
28 July 1991
363aAnnual Return
Legacy
3 July 1991
225(1)225(1)
Legacy
26 June 1991
88(2)R88(2)R
Legacy
9 February 1990
288288
Memorandum Articles
21 January 1990
MEM/ARTSMEM/ARTS
Legacy
19 January 1990
288288
Legacy
19 January 1990
288288
Legacy
19 January 1990
287Change of Registered Office
Certificate Change Of Name Company
12 January 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 January 1990
RESOLUTIONSResolutions
Resolution
12 January 1990
RESOLUTIONSResolutions
Resolution
12 January 1990
RESOLUTIONSResolutions
Legacy
12 January 1990
123Notice of Increase in Nominal Capital
Incorporation Company
20 December 1989
NEWINCIncorporation