Company NameCorus Engineering Steels Limited
DirectorsAlastair James Page and Kaushik De
Company StatusActive
Company Number01992636
CategoryPrivate Limited Company
Incorporation Date27 February 1986(38 years, 2 months ago)
Previous NamesUnited Engineering Steels Limited and British Steel Engineering Steels Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alastair James Page
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2021(35 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleDirector Legal
Country of ResidenceEngland
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameMr Kaushik De
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2022(36 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameMr Dennis Wright Allen
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(6 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 January 1993)
RoleFinance Director
Correspondence Address3 Birch Close
Sprotbrough
Doncaster
South Yorkshire
DN5 7JY
Director NameMr Ian Francis Donald
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(6 years after company formation)
Appointment Duration4 months, 1 week (resigned 24 July 1992)
RoleCompany Director
Correspondence AddressRockfield Farm
Monmouth
Gwent
NP5 4NH
Wales
Director NameMr Graham Roche Mackenzie
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(6 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1993)
RoleDirector & Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHollow Tree House Hollow Tree Lane
Tardebigge
Bromsgrove
Worcestershire
B60 1PR
Secretary NameMr Alistair Robert Love
NationalityBritish
StatusResigned
Appointed15 March 1992(6 years after company formation)
Appointment Duration2 years, 7 months (resigned 14 October 1994)
RoleCompany Director
Correspondence Address29 Cavendish Avenue
Dore
Sheffield
South Yorkshire
S17 3NJ
Director NameDonald William Ford
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(6 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1995)
RoleCompany Chairman
Correspondence AddressLittle Bracken
632 Abbey Lane
Sheffield
South Yorkshire
S11 9NA
Director NameRichard Charles Rutter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1993(7 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 1996)
RoleFinance Director
Correspondence AddressCables Cottage Church Lane
Little Witley
Worcester
Worcestershire
WR6 6LP
Director NameJohn Archer Dawson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(7 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 February 1997)
RoleManaging Director
Correspondence AddressThe Thatched Cottage
Angel Street
Upper Bentley
Worcestershire
B97 5TA
Director NameMr David Radcliffe Stone
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(7 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 November 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Graham Road
Fulwood
Sheffield
South Yorkshire
S10 3GQ
Director NameDonald Turner
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(8 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1999)
RoleManaging Director
Correspondence Address22 Queensway
Rotherham
South Yorkshire
S60 3EE
Secretary NameMr John Ralph Swynnerton
NationalityBritish
StatusResigned
Appointed14 October 1994(8 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bents Road
Sheffield
South Yorkshire
S11 9RJ
Director NameHarold Homer
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(9 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 17 December 1999)
RoleExecutive Director
Correspondence AddressAsh Tree House Whiphill Top Lane
Branton
Doncaster
South Yorkshire
DN3 3PQ
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusResigned
Appointed28 February 1996(10 years after company formation)
Appointment Duration9 years, 3 months (resigned 16 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameMr John Leonard Rennocks
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(10 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 March 2001)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown Acre Queens Drive
Oxshott
Leatherhead
Surrey
KT22 0PB
Director NameMr Ian Lyle Cooper
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(10 years, 12 months after company formation)
Appointment Duration11 months (resigned 16 January 1998)
RoleAccountant
Correspondence Address87 Devonshire Road
Dore
Sheffield
South Yorkshire
S17 3NU
Director NameMr William John Cain
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(11 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 George Lane
Hayes
Bromley
Kent
BR2 7LQ
Director NameMr Colin David Gardner
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(12 years after company formation)
Appointment Duration9 years, 11 months (resigned 26 February 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Orchard Cottage
Buckover
Wotton Under Edge
Gloucestershire
GL12 8DX
Wales
Director NameMr Anthony Paul Pedder
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(13 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 March 2001)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address87 Dore Road
Sheffield
South Yorkshire
S17 3ND
Director NameChristopher Hollick
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(14 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 August 2003)
RoleExecutive Director
Correspondence AddressCae Prior
Leasesbrook Lane
Monmouth
Gwent
NP5 3SN
Wales
Director NameMr Michael Ronald Taylor
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(15 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2003)
RoleAccountant
Correspondence AddressChurchview Lodge 97 Westgate Road
Belton
Doncaster
South Yorkshire
DN9 1PY
Director NameMr Jonathan Martin Bolton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(15 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 27 August 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
Alne Road
Tollerton
North Yorkshire
YO61 1QA
Director NameDavid Michael Lloyd
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(16 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 01 January 2008)
RoleExecutive Director Finance
Correspondence AddressWillow House
Eaton Park Road
Cobham
Surrey
KT11 2JH
Director NamePeter David Wheelen
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(16 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 November 2002)
RoleCompany Director
Correspondence AddressBrook House
Heathon
Claverley
West Midlands
WV5 7AU
Director NamePaul Frederick Lormor
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(17 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 February 2008)
RoleExecutive Director
Correspondence Address23 Kirton Road
Scotter
Gainsborough
Lincolnshire
DN21 3SW
Director NameRichard John Reeves
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(17 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 June 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address221 Vicarage Hill
Benfleet
Essex
SS7 1PG
Director NameMrs Allison Leigh Scandrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(19 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 December 2012)
RoleDeputy Company Secretary
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Secretary NameMrs Theresa Valerie Robinson
NationalityBritish
StatusResigned
Appointed16 June 2005(19 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 08 October 2014)
RoleCompany Director
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameMs Sharone Vanessa Gidwani
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(26 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2021)
RoleSolicitor / Secretary
Country of ResidenceEngland
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusResigned
Appointed26 February 2008(22 years after company formation)
Appointment Duration14 years, 7 months (resigned 14 October 2022)
Correspondence Address18 Grosvenor Place
London
SW1X 7HS

Contact

Websitetatasteeleurope.com
Telephone020 77174444
Telephone regionLondon

Location

Registered Address18 Grosvenor Place
London
SW1X 7HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

334m at £1Corus Engineering Steels Holdings LTD
72.29%
Ordinary
35m at £1Corus Engineering Steels Holdings LTD
7.57%
Non Cum Con Capped Part Pref
93m at £1Corus Engineering Steels Holdings LTD
20.14%
Capped Participation

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 March 2024 (3 weeks, 5 days ago)
Next Return Due8 April 2025 (11 months, 3 weeks from now)

Filing History

2 April 2020Confirmation statement made on 25 March 2020 with updates (5 pages)
2 January 2020Amended accounts for a dormant company made up to 31 March 2019 (9 pages)
18 December 2019Notification of Tata Steel Uk Limited as a person with significant control on 2 December 2019 (4 pages)
18 December 2019Cessation of Corus Engineering Steels Holdings Limited as a person with significant control on 2 December 2019 (3 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
29 November 2019Solvency Statement dated 28/11/19 (1 page)
29 November 2019Statement of capital on 29 November 2019
  • GBP 3.34044
(3 pages)
29 November 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 November 2019Statement by Directors (1 page)
25 March 2019Confirmation statement made on 25 March 2019 with updates (6 pages)
4 January 2019Accounts for a dormant company made up to 31 March 2018 (8 pages)
23 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
9 April 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
2 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
2 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
17 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
17 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
4 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 462,092,000
(4 pages)
4 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 462,092,000
(4 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
8 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 462,092,000
(4 pages)
8 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 462,092,000
(4 pages)
8 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
20 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 462,092,000
(5 pages)
20 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 462,092,000
(5 pages)
19 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
19 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
11 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
12 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
12 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
17 December 2012Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages)
17 December 2012Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages)
14 December 2012Termination of appointment of Allison Scandrett as a director (1 page)
14 December 2012Termination of appointment of Allison Scandrett as a director (1 page)
1 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
1 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
10 April 2012Director's details changed for British Steel Directors (Nominees) Limited on 15 March 2012 (1 page)
10 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
10 April 2012Director's details changed for British Steel Directors (Nominees) Limited on 15 March 2012 (1 page)
20 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
20 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
30 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
14 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (14 pages)
8 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (14 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
17 March 2009Return made up to 15/03/09; full list of members (4 pages)
17 March 2009Return made up to 15/03/09; full list of members (4 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (9 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (9 pages)
25 March 2008Return made up to 15/03/08; full list of members (4 pages)
25 March 2008Return made up to 15/03/08; full list of members (4 pages)
5 March 2008Director appointed british steel directors (nominees) LIMITED (4 pages)
5 March 2008Appointment terminated director paul lormor (1 page)
5 March 2008Appointment terminated director colin gardner (1 page)
5 March 2008Appointment terminated director colin gardner (1 page)
5 March 2008Appointment terminated director paul lormor (1 page)
5 March 2008Director appointed british steel directors (nominees) LIMITED (4 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
28 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
28 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
26 October 2007Accounts for a dormant company made up to 30 December 2006 (11 pages)
26 October 2007Accounts for a dormant company made up to 30 December 2006 (11 pages)
31 March 2007Return made up to 15/03/07; full list of members (6 pages)
31 March 2007Return made up to 15/03/07; full list of members (6 pages)
31 March 2007Director's particulars changed (1 page)
31 March 2007Director's particulars changed (1 page)
8 November 2006Accounts for a dormant company made up to 31 December 2005 (11 pages)
8 November 2006Accounts for a dormant company made up to 31 December 2005 (11 pages)
10 April 2006Return made up to 15/03/06; full list of members (6 pages)
10 April 2006Return made up to 15/03/06; full list of members (6 pages)
9 November 2005Accounts for a dormant company made up to 1 January 2005 (12 pages)
9 November 2005Accounts for a dormant company made up to 1 January 2005 (12 pages)
9 November 2005Accounts for a dormant company made up to 1 January 2005 (12 pages)
14 July 2005New director appointed (2 pages)
14 July 2005Secretary resigned (1 page)
14 July 2005New secretary appointed (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Secretary resigned (1 page)
14 July 2005New director appointed (2 pages)
14 July 2005New secretary appointed (1 page)
7 April 2005Return made up to 15/03/05; full list of members (6 pages)
7 April 2005Return made up to 15/03/05; full list of members (6 pages)
1 November 2004Accounts for a dormant company made up to 3 January 2004 (11 pages)
1 November 2004Accounts for a dormant company made up to 3 January 2004 (11 pages)
1 November 2004Accounts for a dormant company made up to 3 January 2004 (11 pages)
16 September 2004Registered office changed on 16/09/04 from: suite 76 elmley street london SE18 7NL (1 page)
16 September 2004Registered office changed on 16/09/04 from: suite 76 elmley street london SE18 7NL (1 page)
28 June 2004Registered office changed on 28/06/04 from: 30 millbank london SW1P 4WY (1 page)
28 June 2004Registered office changed on 28/06/04 from: 30 millbank london SW1P 4WY (1 page)
13 April 2004Return made up to 15/03/04; full list of members (6 pages)
13 April 2004Return made up to 15/03/04; full list of members (6 pages)
4 November 2003Full accounts made up to 28 December 2002 (21 pages)
4 November 2003Full accounts made up to 28 December 2002 (21 pages)
16 September 2003New director appointed (1 page)
16 September 2003New director appointed (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
20 March 2003Return made up to 15/03/03; full list of members (8 pages)
20 March 2003Return made up to 15/03/03; full list of members (8 pages)
2 March 2003Auditor's resignation (2 pages)
2 March 2003Auditor's resignation (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
2 November 2002Full accounts made up to 29 December 2001 (25 pages)
2 November 2002Full accounts made up to 29 December 2001 (25 pages)
21 August 2002Director's particulars changed (1 page)
21 August 2002Director's particulars changed (1 page)
4 August 2002Director's particulars changed (1 page)
4 August 2002Director's particulars changed (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
3 May 2002Return made up to 15/03/02; full list of members (7 pages)
3 May 2002Return made up to 15/03/02; full list of members (7 pages)
1 November 2001Full accounts made up to 30 December 2000 (22 pages)
1 November 2001Full accounts made up to 30 December 2000 (22 pages)
13 July 2001Registered office changed on 13/07/01 from: 15 great marlborough street london W1V 1AF (1 page)
13 July 2001Registered office changed on 13/07/01 from: 15 great marlborough street london W1V 1AF (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
8 March 2001Return made up to 15/03/01; full list of members (3 pages)
8 March 2001Return made up to 15/03/01; full list of members (3 pages)
14 February 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
14 February 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
18 July 2000Full accounts made up to 2 October 1999 (22 pages)
18 July 2000Full accounts made up to 2 October 1999 (22 pages)
18 July 2000Full accounts made up to 2 October 1999 (22 pages)
17 April 2000Company name changed british steel engineering steels LIMITED\certificate issued on 17/04/00 (2 pages)
17 April 2000Company name changed british steel engineering steels LIMITED\certificate issued on 17/04/00 (2 pages)
14 April 2000Location of debenture register (1 page)
14 April 2000Location of debenture register (1 page)
14 April 2000Location of register of members (1 page)
14 April 2000Location of register of members (1 page)
24 March 2000Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page)
24 March 2000Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page)
23 March 2000Return made up to 01/03/00; full list of members (4 pages)
23 March 2000Return made up to 01/03/00; full list of members (4 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
24 January 2000Full accounts made up to 3 April 1999 (18 pages)
24 January 2000Full accounts made up to 3 April 1999 (18 pages)
24 January 2000Full accounts made up to 3 April 1999 (18 pages)
30 December 1999New director appointed (2 pages)
30 December 1999Director resigned (1 page)
30 December 1999New director appointed (2 pages)
30 December 1999Director resigned (1 page)
29 October 1999Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
29 October 1999Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
17 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
13 April 1999Director's particulars changed (1 page)
13 April 1999Director's particulars changed (1 page)
7 April 1999Return made up to 15/03/99; full list of members (9 pages)
7 April 1999Return made up to 15/03/99; full list of members (9 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
3 February 1999Full accounts made up to 28 March 1998 (19 pages)
3 February 1999Full accounts made up to 28 March 1998 (19 pages)
20 August 1998Auditor's resignation (1 page)
20 August 1998Auditor's resignation (1 page)
16 April 1998Location of register of members (1 page)
16 April 1998Location of debenture register (1 page)
16 April 1998Location of debenture register (1 page)
16 April 1998Location of register of members (1 page)
15 April 1998Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SN (1 page)
15 April 1998Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SN (1 page)
15 April 1998Registered office changed on 15/04/98 from: 15 marylebone road london NW1 5JD (1 page)
15 April 1998Registered office changed on 15/04/98 from: 15 marylebone road london NW1 5JD (1 page)
3 February 1998Director resigned (1 page)
3 February 1998New director appointed (1 page)
3 February 1998Director resigned (1 page)
3 February 1998New director appointed (1 page)
1 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 1997Full accounts made up to 29 March 1997 (18 pages)
16 December 1997Full accounts made up to 29 March 1997 (18 pages)
3 April 1997Return made up to 15/03/97; full list of members (9 pages)
3 April 1997Return made up to 15/03/97; full list of members (9 pages)
24 March 1997New director appointed (2 pages)
24 March 1997Director resigned (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997Director resigned (1 page)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
12 August 1996Full accounts made up to 30 March 1996 (18 pages)
12 August 1996Full accounts made up to 30 March 1996 (18 pages)
2 April 1996Return made up to 16/03/96; full list of members (9 pages)
2 April 1996Director resigned (1 page)
2 April 1996Director resigned (1 page)
2 April 1996Return made up to 16/03/96; full list of members (9 pages)
25 March 1996Secretary resigned (1 page)
25 March 1996Secretary resigned (1 page)
25 March 1996New secretary appointed (1 page)
25 March 1996New secretary appointed (1 page)
28 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
28 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
11 October 1995Full accounts made up to 31 December 1994 (20 pages)
11 October 1995Full accounts made up to 31 December 1994 (20 pages)
6 July 1995Location of register of directors' interests (1 page)
6 July 1995Location of debenture register (2 pages)
6 July 1995Location of register of directors' interests (1 page)
6 July 1995Location of register of members (1 page)
6 July 1995Registered office changed on 06/07/95 from: po box 29 sheffield road rotherham S60 1DQ (1 page)
6 July 1995Location of register of members (1 page)
6 July 1995Location of debenture register (2 pages)
6 July 1995Registered office changed on 06/07/95 from: po box 29 sheffield road rotherham S60 1DQ (1 page)
1 July 1995Company name changed united engineering steels limite d\certificate issued on 01/07/95 (2 pages)
1 July 1995Company name changed united engineering steels limite d\certificate issued on 01/07/95 (2 pages)
16 May 1995New director appointed (6 pages)
16 May 1995New director appointed (6 pages)
13 April 1995Director resigned (4 pages)
13 April 1995Return made up to 15/03/95; full list of members (22 pages)
13 April 1995Return made up to 15/03/95; full list of members (22 pages)
13 April 1995Director resigned (4 pages)
4 October 1993Full accounts made up to 31 December 1992 (15 pages)
4 October 1993Full accounts made up to 31 December 1992 (15 pages)
12 October 1992Full accounts made up to 31 December 1991 (18 pages)
12 October 1992Full accounts made up to 31 December 1991 (18 pages)
23 October 1991Full group accounts made up to 31 December 1990 (22 pages)
23 October 1991Full group accounts made up to 31 December 1990 (22 pages)
27 September 1989Amended full group accounts made up to 31 December 1988 (20 pages)
27 September 1989Amended full group accounts made up to 31 December 1988 (20 pages)
9 May 1989Full group accounts made up to 31 December 1988 (20 pages)
9 May 1989Full group accounts made up to 31 December 1988 (20 pages)
16 May 1988Full accounts made up to 31 December 1987 (19 pages)
16 May 1988Full accounts made up to 31 December 1987 (19 pages)
4 November 1987Full accounts made up to 31 December 1986 (20 pages)
4 November 1987Full accounts made up to 31 December 1986 (20 pages)