Company NameCorus International (Overseas Holdings) Limited
DirectorsAlastair James Page and David Joseph Richards
Company StatusActive
Company Number02643008
CategoryPrivate Limited Company
Incorporation Date4 September 1991(32 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alastair James Page
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(30 years after company formation)
Appointment Duration2 years, 7 months
RoleDirector Legal
Country of ResidenceEngland
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameMr David Joseph Richards
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(30 years after company formation)
Appointment Duration2 years, 7 months
RoleAccountant
Country of ResidenceWales
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameMr Michael Douglas Bayne
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 02 April 1998)
RoleChartered Accountant
Correspondence Address14 Vogans Mill Wharf 17 Mill Street
London
SE1 2BZ
Director NameMr Derek Norman Bright
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(1 year after company formation)
Appointment Duration6 years, 5 months (resigned 01 February 1999)
RoleChartered Accountant
Correspondence AddressPinewood
40 Oriental Road
Woking
Surrey
GU22 7AR
Director NameMr William John Cain
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(1 year after company formation)
Appointment Duration6 years, 5 months (resigned 01 February 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 George Lane
Hayes
Bromley
Kent
BR2 7LQ
Director NameMr James Louis Whitfield
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(1 year after company formation)
Appointment Duration6 years, 7 months (resigned 30 April 1999)
RoleAccountant
Correspondence Address6 Searchwood Road
Warlingham
Surrey
CR6 9BA
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusResigned
Appointed04 September 1992(1 year after company formation)
Appointment Duration12 years, 9 months (resigned 16 June 2005)
RoleAssistant Company Secretary
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameCheryl Joanne Price
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(3 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 1999)
RoleChartered Secretary
Correspondence Address9 Johnston Close
Durand Gardens
London
SW9 0QS
Director NameRichard John Reeves
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(6 years, 5 months after company formation)
Appointment Duration7 years, 4 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
Appointed01 February 1999(7 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 December 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameGeorge Henry Craine
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(7 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 June 2006)
RoleAccountant
Correspondence AddressSwn Y Coed 35 Grange Park
St Arvans
Chepstow
Monmouthshire
NP16 6EA
Wales
Director NameMr Donald Kenneth Grierson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(7 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 July 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Abbey
Park Lane St Briavels
Lydney
GL15 6QX
Wales
Secretary NameMrs Theresa Valerie Robinson
NationalityBritish
StatusResigned
Appointed16 June 2005(13 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 October 2014)
RoleCompany Director
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameShaun Doherty
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(14 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSunnybank Cottage
Hill Top
Cwmbran
Gwent
NP44 3NY
Wales
Director NameMr Syed Anwar Hasan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityIndian
StatusResigned
Appointed19 July 2007(15 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 August 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Richmond Bridge Mansions
Willoughby Road
Twickenham
Middlesex
TW1 2QJ
Director NameMr Donald Kenneth Grierson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(16 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 15 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Abbey
Park Lane St Briavels
Lydney
GL15 6QX
Wales
Director NameNeil Davies
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(16 years, 3 months after company formation)
Appointment Duration5 years (resigned 20 December 2012)
RoleGroup Finance Controller
Country of ResidenceWales
Correspondence Address20 Lowfield Drive
Thornhill
Cardiff
South Glamorgan
CF14 9HT
Wales
Director NameMs Sharone Vanessa Gidwani
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(21 years, 3 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 NameMr Colin Lloyd Harvey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(21 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 September 2021)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressTata Steel Financial Shared Services Tata Steel
PO Box 42
Port Talbot
South Wales
SA13 2NG
Wales
Secretary NameMrs Lajwanti Rupani
StatusResigned
Appointed20 October 2014(23 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 18 December 2019)
RoleCompany Director
Correspondence Address30 Millbank
London
SW1P 4WY

Contact

Websitetatasteel.com

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

141.2m at £1Corus Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£455,026,000

Accounts

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

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

28 October 2014Delivered on: 7 November 2014
Persons entitled: Citibank, N.A., London Branch (And Its Successors in Ttle and Permitted Transferees)

Classification: A registered charge
Outstanding
7 October 2010Delivered on: 19 October 2010
Satisfied on: 30 October 2014
Persons entitled: Citibank, N.A.,London Branch

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company or any obligor to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
21 December 2007Delivered on: 7 January 2008
Satisfied on: 27 October 2010
Persons entitled: Citibank, N.A. London Branch as Security Trustee for the Benefit of the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 December 2007Delivered on: 28 December 2007
Satisfied on: 30 October 2014
Persons entitled: Citibank N.A. London Branch

Classification: Deed of pledge of shares
Secured details: All monies due or to become due from any obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The present and future shares and all related rights. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
6 February 2020Satisfaction of charge 026430080004 in full (1 page)
18 December 2019Termination of appointment of Lajwanti Rupani as a secretary on 18 December 2019 (1 page)
18 December 2019Full accounts made up to 31 March 2019 (18 pages)
9 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
28 December 2018Full accounts made up to 31 March 2018 (18 pages)
10 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
25 September 2017Full accounts made up to 31 March 2017 (18 pages)
25 September 2017Full accounts made up to 31 March 2017 (18 pages)
12 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
18 November 2016Full accounts made up to 31 March 2016 (18 pages)
18 November 2016Full accounts made up to 31 March 2016 (18 pages)
12 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
24 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 141,204,948
(4 pages)
24 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 141,204,948
(4 pages)
24 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 141,204,948
(4 pages)
3 September 2015Full accounts made up to 31 March 2015 (17 pages)
3 September 2015Full accounts made up to 31 March 2015 (17 pages)
7 November 2014Registration of charge 026430080004, created on 28 October 2014 (50 pages)
7 November 2014Registration of charge 026430080004, created on 28 October 2014 (50 pages)
30 October 2014Satisfaction of charge 3 in full (4 pages)
30 October 2014Satisfaction of charge 1 in full (4 pages)
30 October 2014Satisfaction of charge 3 in full (4 pages)
30 October 2014Satisfaction of charge 1 in full (4 pages)
20 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 20 October 2014 (1 page)
20 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 20 October 2014 (1 page)
20 October 2014Appointment of Mrs Lajwanti Rupani as a secretary on 20 October 2014 (2 pages)
20 October 2014Appointment of Mrs Lajwanti Rupani as a secretary on 20 October 2014 (2 pages)
9 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 141,204,948
(4 pages)
9 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 141,204,948
(4 pages)
9 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 141,204,948
(4 pages)
4 September 2014Full accounts made up to 31 March 2014 (16 pages)
4 September 2014Full accounts made up to 31 March 2014 (16 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 141,204,948
(5 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 141,204,948
(5 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 141,204,948
(5 pages)
2 September 2013Termination of appointment of Syed Hasan as a director (1 page)
2 September 2013Termination of appointment of Syed Hasan as a director (1 page)
2 September 2013Termination of appointment of Donald Grierson as a director (1 page)
2 September 2013Termination of appointment of Donald Grierson as a director (1 page)
22 August 2013Full accounts made up to 31 March 2013 (15 pages)
22 August 2013Full accounts made up to 31 March 2013 (15 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)
2 January 2013Appointment of Mr Colin Lloyd Harvey as a director (2 pages)
2 January 2013Termination of appointment of Neil Davies as a director (1 page)
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)
11 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
11 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
19 July 2012Full accounts made up to 31 March 2012 (15 pages)
24 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (8 pages)
24 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (8 pages)
9 August 2011Full accounts made up to 31 March 2011 (15 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (19 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 3 (27 pages)
13 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (13 pages)
13 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (13 pages)
12 July 2010Full accounts made up to 31 March 2010 (15 pages)
3 September 2009Director's change of particulars / allison scandrett / 01/09/2009 (1 page)
3 September 2009Return made up to 01/09/09; full list of members (5 pages)
11 July 2009Full accounts made up to 31 March 2009 (15 pages)
26 June 2009Resolutions
  • RES13 ‐ Amendment and restatement agreement 08/06/2009
(2 pages)
8 June 2009Memorandum and Articles of Association (8 pages)
8 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 December 2008Ad 25/11/08\gbp si 1@1=1\gbp ic 141204947/141204948\ (2 pages)
16 September 2008Return made up to 01/09/08; full list of members (4 pages)
28 August 2008Full accounts made up to 31 March 2008 (16 pages)
7 January 2008Particulars of mortgage/charge (13 pages)
4 January 2008Memorandum and Articles of Association (9 pages)
4 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2008Declaration of assistance for shares acquisition (21 pages)
28 December 2007Particulars of mortgage/charge (7 pages)
7 December 2007Director resigned (1 page)
7 December 2007New director appointed (2 pages)
28 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
24 October 2007New director appointed (2 pages)
22 September 2007Return made up to 01/09/07; full list of members (6 pages)
3 August 2007Full accounts made up to 31 December 2006 (17 pages)
31 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
31 July 2007Declaration of assistance for shares acquisition (15 pages)
30 July 2007Director resigned (1 page)
30 July 2007New director appointed (2 pages)
17 October 2006Full accounts made up to 31 December 2005 (14 pages)
27 September 2006Return made up to 01/09/06; full list of members (6 pages)
16 June 2006Director resigned (1 page)
16 June 2006New director appointed (2 pages)
9 November 2005Full accounts made up to 1 January 2005 (14 pages)
9 November 2005Full accounts made up to 1 January 2005 (14 pages)
13 September 2005Return made up to 01/09/05; full list of members (6 pages)
14 July 2005New secretary appointed (1 page)
14 July 2005Secretary resigned (1 page)
14 July 2005Director resigned (1 page)
2 November 2004Full accounts made up to 3 January 2004 (15 pages)
2 November 2004Full accounts made up to 3 January 2004 (15 pages)
14 September 2004Return made up to 01/09/04; full list of members (6 pages)
3 November 2003Full accounts made up to 28 December 2002 (15 pages)
24 September 2003Return made up to 01/09/03; full list of members (6 pages)
2 March 2003Auditor's resignation (2 pages)
4 November 2002Full accounts made up to 29 December 2001 (13 pages)
10 September 2002Return made up to 01/09/02; full list of members (8 pages)
18 December 2001Return made up to 01/09/01; full list of members (7 pages)
2 November 2001Full accounts made up to 30 December 2000 (13 pages)
13 July 2001Registered office changed on 13/07/01 from: 15 great marlborough street london wif 7AS (1 page)
14 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
23 January 2001Full accounts made up to 1 April 2000 (14 pages)
23 January 2001Full accounts made up to 1 April 2000 (14 pages)
8 September 2000Return made up to 01/09/00; full list of members (4 pages)
17 April 2000Company name changed british steel international (ove rseas holdings) LIMITED\certificate issued on 17/04/00 (2 pages)
14 April 2000Location of debenture register (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)
31 January 2000Full accounts made up to 3 April 1999 (13 pages)
31 January 2000Full accounts made up to 3 April 1999 (13 pages)
15 September 1999Return made up to 01/09/99; full list of members (10 pages)
17 May 1999New director appointed (2 pages)
17 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 1999Director resigned (1 page)
7 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 1999New director appointed (2 pages)
24 February 1999Director resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999New director appointed (2 pages)
2 February 1999Full accounts made up to 28 March 1998 (13 pages)
17 September 1998Return made up to 04/09/98; full list of members (13 pages)
20 August 1998Auditor's resignation (1 page)
16 April 1998Location of register of members (1 page)
16 April 1998Location of debenture register (1 page)
15 April 1998Registered office changed on 15/04/98 from: 9, albert embankment london SE1 7SN (1 page)
15 April 1998Director resigned (1 page)
3 February 1998Full accounts made up to 31 March 1997 (13 pages)
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 1998Director's particulars changed (1 page)
22 September 1997Return made up to 04/09/97; full list of members (20 pages)
22 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 February 1997Full accounts made up to 30 March 1996 (11 pages)
27 September 1996Return made up to 04/09/96; full list of members (13 pages)
7 February 1996Full accounts made up to 1 April 1995 (10 pages)
7 February 1996Full accounts made up to 1 April 1995 (10 pages)
26 January 1996Director's particulars changed (2 pages)
2 October 1995Return made up to 04/09/95; full list of members (16 pages)
6 September 1995New director appointed (4 pages)
25 October 1991Memorandum and Articles of Association (8 pages)
25 October 1991Memorandum and Articles of Association (8 pages)
24 October 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 October 1991£ nc 1000/500000000 01/10/91 (1 page)
17 October 1991Company name changed informready LIMITED\certificate issued on 18/10/91 (2 pages)
4 September 1991Incorporation (9 pages)