Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORBY STEEL SUPPLIES LIMITED
Company Information for

CORBY STEEL SUPPLIES LIMITED

Optima Stainless Hamlin Way, Hardwick Narrows Industrial Estate, King's Lynn, NORFOLK, PE30 4NG,
Company Registration Number
01841093
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Corby Steel Supplies Ltd
CORBY STEEL SUPPLIES LIMITED was founded on 1984-08-15 and has its registered office in King's Lynn. The organisation's status is listed as "Active - Proposal to Strike off". Corby Steel Supplies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CORBY STEEL SUPPLIES LIMITED
 
Legal Registered Office
Optima Stainless Hamlin Way
Hardwick Narrows Industrial Estate
King's Lynn
NORFOLK
PE30 4NG
 
Filing Information
Company Number 01841093
Company ID Number 01841093
Date formed 1984-08-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-09-30
Account next due 30/06/2025
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB395957284  
Last Datalog update: 2023-12-27 05:08:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORBY STEEL SUPPLIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CORBY STEEL SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM DAVID LAWRENCE WADSWORTH
Company Secretary 1991-01-19
ESTHER DARNELL
Director 2000-10-14
GRAHAM DAVID LAWRENCE WADSWORTH
Director 1991-01-19
JENNIFER SUSAN WADSWORTH
Director 1991-01-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02SECOND GAZETTE not voluntary dissolution
2023-10-17FIRST GAZETTE notice for voluntary strike-off
2023-10-04Application to strike the company off the register
2023-10-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-10-02APPOINTMENT TERMINATED, DIRECTOR NEIL CHRISTOPHER THURSTON
2022-12-22SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-12-19CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2022-09-26Current accounting period extended from 21/04/22 TO 30/09/22
2022-09-26AA01Current accounting period extended from 21/04/22 TO 30/09/22
2022-06-30AA21/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-27AA01Current accounting period shortened from 31/08/21 TO 21/04/21
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2021-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER SUSAN WADSWORTH
2021-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/21 FROM 9, Brisbane Gardens Corby Northamptonshire NN18 9JW
2021-05-12PSC02Notification of Optima Stainless Ltd as a person with significant control on 2021-04-21
2021-05-12PSC07CESSATION OF ESTHER DARNELL AS A PERSON OF SIGNIFICANT CONTROL
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAVID LAWRENCE WADSWORTH
2021-05-12TM02Termination of appointment of Graham David Lawrence Wadsworth on 2021-04-21
2021-05-12AP01DIRECTOR APPOINTED MR NEIL CHRISTOPHER THURSTON
2021-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2021-01-07AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-12-04AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2018-01-05AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-15LATEST SOC15/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-15CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-11-28AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-25AR0109/01/16 ANNUAL RETURN FULL LIST
2016-01-25CH01Director's details changed for Mrs Esther Darnell on 2016-01-09
2015-11-24AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-25AR0109/01/15 ANNUAL RETURN FULL LIST
2015-02-02AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08CH01Director's details changed for Esther Wadsworth on 2014-06-28
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-04AR0109/01/14 ANNUAL RETURN FULL LIST
2013-12-10AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-01AR0109/01/13 ANNUAL RETURN FULL LIST
2012-11-27AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-16AR0109/01/12 ANNUAL RETURN FULL LIST
2011-11-08AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-01AR0109/01/11 ANNUAL RETURN FULL LIST
2010-10-28AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-18AR0109/01/10 ANNUAL RETURN FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER SUSAN WADSWORTH / 09/01/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DAVID LAWRENCE WADSWORTH / 09/01/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ESTHER WADSWORTH / 09/01/2010
2009-11-18AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-20363aReturn made up to 09/01/09; full list of members
2008-11-18AA31/08/08 TOTAL EXEMPTION SMALL
2008-05-01288cDIRECTOR'S CHANGE OF PARTICULARS / ESTHER WADSWORTH / 01/05/2008
2008-03-05AA31/08/07 TOTAL EXEMPTION SMALL
2008-03-04363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-01-18363sRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-23363sRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-01-26363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2004-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-01-26363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2004-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-01-15363sRETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2002-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-02-07363sRETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2001-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-01-24363sRETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS
2000-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-10-25288aNEW DIRECTOR APPOINTED
2000-07-14395PARTICULARS OF MORTGAGE/CHARGE
2000-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-02363sRETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS
1999-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-01-25363sRETURN MADE UP TO 19/01/99; NO CHANGE OF MEMBERS
1998-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-01-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-01-22363sRETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS
1997-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-03-13363sRETURN MADE UP TO 19/01/97; FULL LIST OF MEMBERS
1997-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-03-25363sRETURN MADE UP TO 19/01/96; NO CHANGE OF MEMBERS
1995-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-01-24363sRETURN MADE UP TO 19/01/95; NO CHANGE OF MEMBERS
1995-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-05-13363aRETURN MADE UP TO 19/01/94; FULL LIST OF MEMBERS
1994-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1993-01-27363sRETURN MADE UP TO 19/01/93; NO CHANGE OF MEMBERS
1992-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91
1992-01-23363sRETURN MADE UP TO 19/01/92; NO CHANGE OF MEMBERS
1991-02-15363aRETURN MADE UP TO 19/01/91; FULL LIST OF MEMBERS
1991-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90
1990-07-27287REGISTERED OFFICE CHANGED ON 27/07/90 FROM: KEEPERS LODGE GRETTON NR CORBY NORTHANTS
1990-07-27AUDAUDITOR'S RESIGNATION
1990-07-27288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-07-17395PARTICULARS OF MORTGAGE/CHARGE
1990-07-02363RETURN MADE UP TO 19/01/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0205792 Active Licenced property: WILLOWBROOK EAST INDUSTRIAL ESTATE SONDES ROAD CORBY GB NN17 5XL.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORBY STEEL SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-07-14 Outstanding BARCLAYS BANK PLC
DEBENTURE 1990-07-17 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-04-21

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORBY STEEL SUPPLIES LIMITED

Intangible Assets
Patents
We have not found any records of CORBY STEEL SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORBY STEEL SUPPLIES LIMITED
Trademarks
We have not found any records of CORBY STEEL SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORBY STEEL SUPPLIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CORBY STEEL SUPPLIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CORBY STEEL SUPPLIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORBY STEEL SUPPLIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORBY STEEL SUPPLIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3