Company NameCorus Cold Drawn Tubes Limited
Company StatusDissolved
Company Number02856603
CategoryPrivate Limited Company
Incorporation Date24 September 1993(30 years, 7 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)
Previous NamesBritshelfco (No 8) Limited and British Steel Cold Drawn Tubes Limited

Business Activity

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

Directors

Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusClosed
Appointed15 March 2010(16 years, 5 months after company formation)
Appointment Duration11 years, 7 months (closed 19 October 2021)
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameMr William John Cain
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 George Lane
Hayes
Bromley
Kent
BR2 7LQ
Director NameCheryl Joanne Price
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(same day as company formation)
RoleChartered Secretary
Correspondence Address9 Johnston Close
Durand Gardens
London
SW9 0QS
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusResigned
Appointed24 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NamePeter Samuel Wilks
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 October 2000)
RoleCompany Director
Correspondence AddressOakwood Court
Pwllmeyric
Chepstow
Gwent
NP6 6LA
Wales
Director NameTimothy Glyn Wheeler
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(5 years after company formation)
Appointment Duration1 year, 12 months (resigned 16 October 2000)
RoleManaging Director
Correspondence Address4 Saxons Lea
Pickwell
Melton Mowbray
Leicestershire
LE14 2PL
Director NameDerek Guy Glover
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(5 years after company formation)
Appointment Duration1 year, 12 months (resigned 16 October 2000)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressThe Old Orchard
Middle Lane Stoke Albany
Market Harborough
Leicestershire
LE16 8QA
Director NameDerek Guy Glover
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(5 years after company formation)
Appointment Duration1 year, 12 months (resigned 16 October 2000)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressThe Old Orchard
Middle Lane Stoke Albany
Market Harborough
Leicestershire
LE16 8QA
Director NameMr Roger Richard Thomas Gullick
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(5 years after company formation)
Appointment Duration4 years (resigned 11 November 2002)
RoleCompany Manager
Correspondence Address38 Lodge Road
Walsall
West Midlands
WS5 3LA
Secretary NameMr Alec James Nairn
NationalityBritish
StatusResigned
Appointed22 October 1998(5 years after company formation)
Appointment Duration8 years, 8 months (resigned 28 June 2007)
RoleCompany Director
Correspondence Address53 Manning Road
Moulton
Northampton
Northamptonshire
NN3 7HJ
Director NameFrants Otto Nielsen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed16 October 2000(7 years after company formation)
Appointment Duration9 years, 5 months (resigned 15 March 2010)
RoleFinance Controller
Country of ResidenceEngland
Correspondence AddressLaapersweg 1
1213 Va Hilversum
The Netherlands
Director NameHugo Cornelis De Zeeuw
Date of BirthOctober 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed16 October 2000(7 years after company formation)
Appointment Duration9 years, 5 months (resigned 15 March 2010)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressUtrechtseweg 443
Doorwerth
6865 Cl
The Netherlands
Director NameMr Stewart John Rodney Davies
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(7 years after company formation)
Appointment Duration2 years (resigned 01 November 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWoodhall Manor Heath Road
Helpston
Peterborough
Cambridgeshire
PE6 7EG
Director NameDavid Kenneth Houghton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(9 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 15 March 2010)
RoleSite Manager
Country of ResidenceEngland
Correspondence Address20 Batsmans Drive
Rushden
Northamptonshire
NN10 6EW
Secretary NameMrs Theresa Valerie Robinson
NationalityBritish
StatusResigned
Appointed28 June 2007(13 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 October 2014)
RoleCompany Director
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameMrs Allison Leigh Scandrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(16 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameMs Sharone Vanessa Gidwani
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(19 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2021)
RoleSolicitor / Secretary
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecaparoprecisiontubes.co.uk

Location

Registered AddressHill House 1
Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

5m at £1Tata Steel Uk LTD
100.00%
Ordinary
1 at £1Corus Management LTD
0.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
17 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
26 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 5,000,001
(3 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
23 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 5,000,001
(4 pages)
23 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 5,000,001
(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)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 5,000,001
(4 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 5,000,001
(4 pages)
1 August 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
12 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
24 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)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
1 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
12 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
29 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
1 April 2010Appointment of British Steel Directors (Nominees) Limited as a director (2 pages)
31 March 2010Termination of appointment of Derek Glover as a director (1 page)
31 March 2010Termination of appointment of Frants Nielsen as a director (1 page)
31 March 2010Termination of appointment of David Houghton as a director (1 page)
31 March 2010Termination of appointment of Hugo De Zeeuw as a director (1 page)
31 March 2010Appointment of Mrs Allison Leigh Scandrett as a director (2 pages)
14 October 2009Director's details changed for Derek Guy Glover on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Frants Otto Nielsen on 1 October 2009 (2 pages)
14 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
14 October 2009Director's details changed for David Kenneth Houghton on 1 October 2009 (2 pages)
14 October 2009Director's details changed for David Kenneth Houghton on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Frants Otto Nielsen on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Hugo Cornelis De Zeeuw on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Hugo Cornelis De Zeeuw on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Derek Guy Glover on 1 October 2009 (2 pages)
14 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
11 July 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (8 pages)
15 October 2008Return made up to 01/10/08; full list of members (4 pages)
20 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
15 November 2007Location of register of members (1 page)
15 November 2007Location of debenture register (1 page)
15 November 2007Return made up to 01/10/07; full list of members (6 pages)
27 October 2007New secretary appointed (1 page)
27 October 2007Secretary resigned (1 page)
27 October 2007Registered office changed on 27/10/07 from: broadwell works birmingham road oldbury west midlands B69 4DA (1 page)
27 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (19 pages)
19 October 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2005Accounts for a dormant company made up to 1 January 2005 (19 pages)
2 November 2005Accounts for a dormant company made up to 1 January 2005 (19 pages)
11 October 2005Return made up to 01/10/05; full list of members (8 pages)
4 January 2005Full accounts made up to 3 January 2004 (18 pages)
4 January 2005Full accounts made up to 3 January 2004 (18 pages)
14 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2003Full accounts made up to 28 December 2002 (18 pages)
13 October 2003Return made up to 01/10/03; full list of members (8 pages)
2 March 2003Auditor's resignation (2 pages)
9 February 2003Director's particulars changed (1 page)
31 December 2002New director appointed (1 page)
17 December 2002New director appointed (2 pages)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
30 October 2002Full accounts made up to 29 December 2001 (18 pages)
7 October 2002Return made up to 01/10/02; full list of members (8 pages)
31 October 2001Full accounts made up to 30 December 2000 (16 pages)
10 October 2001Return made up to 01/10/01; full list of members (7 pages)
8 March 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
5 February 2001Full accounts made up to 1 April 2000 (16 pages)
5 February 2001Full accounts made up to 1 April 2000 (16 pages)
22 November 2000New director appointed (2 pages)
22 November 2000Director resigned (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000Director resigned (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000Director resigned (1 page)
11 October 2000Return made up to 01/10/00; full list of members (7 pages)
17 April 2000Company name changed british steel cold drawn tubes l imited\certificate issued on 17/04/00 (2 pages)
25 October 1999Return made up to 01/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 October 1999New director appointed (2 pages)
30 September 1999Ad 23/10/98--------- £ si 5000000@1=5000000 £ ic 2/5000002 (2 pages)
30 September 1999Full accounts made up to 3 April 1999 (18 pages)
30 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
30 September 1999Full accounts made up to 3 April 1999 (18 pages)
30 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 September 1999£ nc 1000/6000000 23/10/98 (1 page)
25 January 1999Accounts for a dormant company made up to 28 March 1998 (5 pages)
3 December 1998New director appointed (2 pages)
25 November 1998Secretary resigned (1 page)
25 November 1998Director resigned (1 page)
25 November 1998New secretary appointed (2 pages)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (2 pages)
26 October 1998Registered office changed on 26/10/98 from: 15 marylebone road london NW1 5JD (1 page)
22 October 1998Return made up to 01/10/98; full list of members (7 pages)
10 July 1998New director appointed (2 pages)
30 June 1998Director resigned (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)
20 January 1998Accounts for a dormant company made up to 29 March 1997 (5 pages)
15 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 1997Return made up to 01/10/97; full list of members (6 pages)
24 June 1997Company name changed britshelfco (no 8) LIMITED\certificate issued on 25/06/97 (2 pages)
2 February 1997Accounts for a dormant company made up to 30 March 1996 (5 pages)
11 October 1996Return made up to 01/10/96; full list of members (8 pages)
4 February 1996Accounts for a dormant company made up to 1 April 1995 (5 pages)
4 February 1996Accounts for a dormant company made up to 1 April 1995 (5 pages)
26 January 1996Director's particulars changed (2 pages)
13 October 1995Return made up to 01/10/95; full list of members (12 pages)