Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CORUS HOLDINGS LIMITED
Company Information for

CORUS HOLDINGS LIMITED

C/O BRODIES LLP CAPITAL SQUARE, 58 MORRISON STREET, EDINBURGH, EH3 8BP,
Company Registration Number
SC029016
Private Limited Company
Active

Company Overview

About Corus Holdings Ltd
CORUS HOLDINGS LIMITED was founded on 1952-07-22 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Corus Holdings Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CORUS HOLDINGS LIMITED
 
Legal Registered Office
C/O BRODIES LLP CAPITAL SQUARE
58 MORRISON STREET
EDINBURGH
EH3 8BP
Other companies in EH3
 
Filing Information
Company Number SC029016
Company ID Number SC029016
Date formed 1952-07-22
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts FULL
Last Datalog update: 2024-03-07 01:40:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORUS HOLDINGS 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.
Companies with same name CORUS HOLDINGS LIMITED
The following companies were found which have the same name as CORUS HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORUS HOLDINGS LTD British Columbia Active

Company Officers of CORUS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
LAJWANTI RUPANI
Company Secretary 2014-10-20
SHARONE VANESSA GIDWANI
Director 2012-12-01
COLIN LLOYD HARVEY
Director 2012-12-20
ANDREW RAYMOND PICKFORD
Director 2009-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
THERESA VALERIE ROBINSON
Company Secretary 2005-06-16 2014-10-20
NEIL DAVIES
Director 2007-12-01 2012-12-20
ALLISON LEIGH SCANDRETT
Director 2005-06-16 2012-12-01
REBECCA JANE READING
Director 2006-06-30 2012-04-20
NEIL CHATTERTON
Director 1993-01-01 2009-03-31
SHAUN DOHERTY
Director 2006-06-05 2007-12-01
RAYMOND DAVID THOMAS
Director 1990-03-01 2006-06-30
GEORGE HENRY CRAINE
Director 1999-02-01 2006-06-05
ALLISON LEIGH SCANDRETT
Company Secretary 1990-03-15 2005-06-16
RICHARD JOHN REEVES
Director 1999-02-01 2005-06-16
DEREK NORMAN BRIGHT
Director 1990-03-15 1999-02-01
WILLIAM JOHN CAIN
Director 1989-05-25 1999-02-01
MICHAEL DOUGLAS BAYNE
Director 1989-05-25 1998-04-02
ROGER WILLIAM PEEK
Director 1989-05-25 1994-03-31
FRANCIS MICHAEL LEWIS
Director 1989-05-25 1993-03-25
DEREK NORMAN BRIGHT
Company Secretary 1989-05-25 1990-03-15
ARTHUR BEDFORD
Director 1989-05-25 1990-03-15
HARRY CHARLES MESHER
Director 1989-05-25 1990-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARONE VANESSA GIDWANI COGENT POWER ELECTRICAL STEELS LIMITED Director 2012-12-01 CURRENT 1999-09-23 Dissolved 2014-02-04
SHARONE VANESSA GIDWANI BRITISH STEEL EMPLOYEE SHARE OWNERSHIP TRUSTEES LIMITED Director 2012-12-01 CURRENT 1933-02-08 Dissolved 2014-07-08
SHARONE VANESSA GIDWANI CLADDING AND DECKING UK LIMITED Director 2012-12-01 CURRENT 1992-08-28 Dissolved 2016-10-18
SHARONE VANESSA GIDWANI HOOGOVENS (U K) LIMITED Director 2012-12-01 CURRENT 1976-09-22 Dissolved 2016-10-18
SHARONE VANESSA GIDWANI MISTBURY INVESTMENTS LIMITED Director 2012-12-01 CURRENT 1992-06-30 Dissolved 2017-03-21
SHARONE VANESSA GIDWANI CORUS PROPERTIES (GERMANY) LIMITED Director 2012-12-01 CURRENT 2003-02-07 Dissolved 2017-03-21
SHARONE VANESSA GIDWANI BRITISH STEEL SAMSON LIMITED Director 2012-12-01 CURRENT 1962-10-23 Dissolved 2017-03-21
SHARONE VANESSA GIDWANI CORUS CNBV INVESTMENTS Director 2012-12-01 CURRENT 2003-01-14 Active
SHARONE VANESSA GIDWANI CORUS MANAGEMENT LIMITED Director 2012-12-01 CURRENT 1992-10-14 Liquidation
SHARONE VANESSA GIDWANI DSRM GROUP LIMITED Director 2012-12-01 CURRENT 1986-11-06 Liquidation
SHARONE VANESSA GIDWANI EUROPRESSINGS LIMITED Director 2012-12-01 CURRENT 1987-09-08 Liquidation
SHARONE VANESSA GIDWANI BRITISH STEEL DIRECTORS (NOMINEES) LIMITED Director 2012-12-01 CURRENT 1998-01-16 Liquidation
SHARONE VANESSA GIDWANI AUTOMOTIVE LASER TECHNOLOGIES LIMITED Director 2012-12-01 CURRENT 1998-04-09 Liquidation
SHARONE VANESSA GIDWANI MIDLAND STEEL SUPPLIES LIMITED Director 2012-12-01 CURRENT 1992-10-14 Liquidation
SHARONE VANESSA GIDWANI STEWARTS AND LLOYDS (OVERSEAS) LIMITED Director 2012-12-01 CURRENT 1890-03-15 Liquidation
SHARONE VANESSA GIDWANI HARROWMILLS PROPERTIES LIMITED Director 2012-12-01 CURRENT 1951-04-13 Liquidation
SHARONE VANESSA GIDWANI CORUS ENGINEERING STEELS HOLDINGS LIMITED Director 2012-12-01 CURRENT 1991-03-04 Liquidation
SHARONE VANESSA GIDWANI CORUS INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED Director 2012-12-01 CURRENT 1991-09-04 Active
SHARONE VANESSA GIDWANI CORUS LARGE DIAMETER PIPES LIMITED Director 2012-12-01 CURRENT 1993-03-17 Liquidation
SHARONE VANESSA GIDWANI BRITISH TUBES STOCKHOLDING LIMITED Director 2012-12-01 CURRENT 1930-03-24 Liquidation
SHARONE VANESSA GIDWANI BRITISH GUIDE RAILS LIMITED Director 2012-12-01 CURRENT 1947-04-17 Liquidation
SHARONE VANESSA GIDWANI H.E. SAMSON LIMITED Director 2012-12-01 CURRENT 1951-03-08 Active
SHARONE VANESSA GIDWANI BELL & HARWOOD LIMITED Director 2012-12-01 CURRENT 1981-01-15 Liquidation
SHARONE VANESSA GIDWANI CORUS ENGINEERING STEELS LIMITED Director 2012-12-01 CURRENT 1986-02-27 Active
SHARONE VANESSA GIDWANI BORE SAMSON GROUP LIMITED Director 2012-12-01 CURRENT 1987-04-01 Liquidation
SHARONE VANESSA GIDWANI PRECOAT LIMITED Director 2012-12-01 CURRENT 1994-11-09 Liquidation
SHARONE VANESSA GIDWANI BLASTMEGA LIMITED Director 2012-12-01 CURRENT 1994-11-04 Liquidation
SHARONE VANESSA GIDWANI CORUS INVESTMENTS LIMITED Director 2012-12-01 CURRENT 1930-12-22 Liquidation
SHARONE VANESSA GIDWANI WALKERSTEELSTOCK LIMITED Director 2012-12-01 CURRENT 1986-10-27 Liquidation
SHARONE VANESSA GIDWANI PLATED STRIP (INTERNATIONAL) LIMITED Director 2012-12-01 CURRENT 1970-04-29 Liquidation
SHARONE VANESSA GIDWANI U.E.S. BRIGHT BAR LIMITED Director 2012-12-01 CURRENT 1900-11-10 Liquidation
SHARONE VANESSA GIDWANI TORONTO INDUSTRIAL FABRICATIONS LIMITED Director 2012-12-01 CURRENT 1911-11-08 Liquidation
SHARONE VANESSA GIDWANI WHITEHEAD (NARROW STRIP) LIMITED Director 2012-12-01 CURRENT 1971-11-08 Liquidation
SHARONE VANESSA GIDWANI WESTWOOD STEEL SERVICES LIMITED Director 2012-12-01 CURRENT 1954-09-23 Liquidation
SHARONE VANESSA GIDWANI TEMPLEBOROUGH ROLLING MILLS,LIMITED(THE) Director 2012-12-01 CURRENT 1916-11-16 Liquidation
SHARONE VANESSA GIDWANI STEELSTOCK LIMITED Director 2012-12-01 CURRENT 1899-06-29 Liquidation
SHARONE VANESSA GIDWANI STANTON HOUSING COMPANY LIMITED(THE) Director 2012-12-01 CURRENT 1923-09-06 Liquidation
SHARONE VANESSA GIDWANI WALKER MANUFACTURING AND INVESTMENTS LIMITED Director 2012-12-01 CURRENT 1964-04-08 Liquidation
SHARONE VANESSA GIDWANI SEAMLESS TUBES LIMITED Director 2012-12-01 CURRENT 1899-01-22 Liquidation
SHARONE VANESSA GIDWANI STEEL STOCKHOLDINGS LIMITED Director 2012-12-01 CURRENT 1972-02-03 Liquidation
SHARONE VANESSA GIDWANI RUNMEGA LIMITED Director 2012-12-01 CURRENT 1920-04-13 Liquidation
SHARONE VANESSA GIDWANI RUNBLAST LIMITED Director 2012-12-01 CURRENT 1900-11-02 Liquidation
SHARONE VANESSA GIDWANI ROUND OAK STEEL WORKS LIMITED Director 2012-12-01 CURRENT 1919-06-14 Liquidation
SHARONE VANESSA GIDWANI NEWPORT AND SOUTH WALES TUBE COMPANY LIMITED(THE) Director 2012-12-01 CURRENT 1936-05-02 Active
SHARONE VANESSA GIDWANI NATIONWIDE STEELSTOCK LIMITED Director 2012-12-01 CURRENT 1972-02-04 Liquidation
SHARONE VANESSA GIDWANI HAMMERMEGA LIMITED Director 2012-12-01 CURRENT 1912-03-22 Liquidation
SHARONE VANESSA GIDWANI LONDON WORKS STEEL COMPANY LIMITED Director 2012-12-01 CURRENT 1981-01-15 Liquidation
SHARONE VANESSA GIDWANI HADFIELDS HOLDINGS LIMITED Director 2012-12-01 CURRENT 1983-05-11 Active
SHARONE VANESSA GIDWANI CORUS LIAISON SERVICES (INDIA) LIMITED Director 2012-12-01 CURRENT 1886-10-06 Liquidation
SHARONE VANESSA GIDWANI CORUS ENGINEERING STEELS (UK) LIMITED Director 2012-12-01 CURRENT 1896-07-02 Active
SHARONE VANESSA GIDWANI CORUS PROPERTY Director 2012-12-01 CURRENT 1950-12-21 Active
SHARONE VANESSA GIDWANI CORUS INTERNATIONAL LIMITED Director 2012-12-01 CURRENT 1963-01-16 Active
SHARONE VANESSA GIDWANI CORUS ENGINEERING STEELS OVERSEAS HOLDINGS LIMITED Director 2012-12-01 CURRENT 1966-02-08 Liquidation
SHARONE VANESSA GIDWANI CORDOR (C&B) LIMITED Director 2012-12-01 CURRENT 1960-08-18 Liquidation
SHARONE VANESSA GIDWANI CATNIC LIMITED Director 2012-12-01 CURRENT 1969-02-10 Liquidation
SHARONE VANESSA GIDWANI C WALKER & SONS LIMITED Director 2012-12-01 CURRENT 1950-05-24 Liquidation
SHARONE VANESSA GIDWANI BRITISH STEEL SERVICE CENTRES LIMITED Director 2012-12-01 CURRENT 1872-07-18 Liquidation
SHARONE VANESSA GIDWANI 00030048 LIMITED Director 2012-12-01 CURRENT 1889-11-02 Liquidation
SHARONE VANESSA GIDWANI BRITISH STEEL ENGINEERING STEELS (EXPORTS) LIMITED Director 2012-12-01 CURRENT 1946-03-01 Liquidation
SHARONE VANESSA GIDWANI BORE STEEL LIMITED Director 2012-12-01 CURRENT 1941-11-10 Liquidation
COLIN LLOYD HARVEY CORUS ENGINEERING STEELS OVERSEAS HOLDINGS LIMITED Director 2016-07-19 CURRENT 1966-02-08 Liquidation
COLIN LLOYD HARVEY HOOGOVENS (U K) LIMITED Director 2012-12-20 CURRENT 1976-09-22 Dissolved 2016-10-18
COLIN LLOYD HARVEY DSRM GROUP LIMITED Director 2012-12-20 CURRENT 1986-11-06 Liquidation
COLIN LLOYD HARVEY BRITISH STEEL DIRECTORS (NOMINEES) LIMITED Director 2012-12-20 CURRENT 1998-01-16 Liquidation
COLIN LLOYD HARVEY STEWARTS AND LLOYDS (OVERSEAS) LIMITED Director 2012-12-20 CURRENT 1890-03-15 Liquidation
COLIN LLOYD HARVEY CORUS INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED Director 2012-12-20 CURRENT 1991-09-04 Active
COLIN LLOYD HARVEY NEWPORT AND SOUTH WALES TUBE COMPANY LIMITED(THE) Director 2012-12-20 CURRENT 1936-05-02 Active
COLIN LLOYD HARVEY CORUS LIAISON SERVICES (INDIA) LIMITED Director 2012-12-20 CURRENT 1886-10-06 Liquidation
COLIN LLOYD HARVEY CORUS PROPERTY Director 2012-12-20 CURRENT 1950-12-21 Active
COLIN LLOYD HARVEY CORUS INTERNATIONAL LIMITED Director 2012-12-20 CURRENT 1963-01-16 Active
ANDREW RAYMOND PICKFORD CORBY (NORTHANTS) AND DISTRICT WATER COMPANY LIMITED Director 2016-06-28 CURRENT 2016-06-28 Active
ANDREW RAYMOND PICKFORD BRITISH IRON AND STEEL RESEARCH ASSOCIATION(THE) Director 2014-03-03 CURRENT 1944-06-27 Dissolved 2015-03-10
ANDREW RAYMOND PICKFORD CORBY (NORTHANTS) AND DISTRICT WATER COMPANY Director 2012-09-18 CURRENT 1981-01-01 Active
ANDREW RAYMOND PICKFORD RAVENSCRAIG LIMITED Director 2009-03-23 CURRENT 1998-12-23 Active

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
2023-10-11CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2022-12-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-05CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-03-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-02-03REGISTERED OFFICE CHANGED ON 03/02/22 FROM 15 Atholl Crescent Edinburgh EH3 8HA
2022-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/22 FROM 15 Atholl Crescent Edinburgh EH3 8HA
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-09-08AP01DIRECTOR APPOINTED MR DAVID JOSEPH RICHARDS
2021-09-01AP01DIRECTOR APPOINTED MR ALASTAIR JAMES PAGE
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN LLOYD HARVEY
2021-08-12TM01APPOINTMENT TERMINATED, DIRECTOR SHARONE VANESSA GIDWANI
2021-04-21CH01Director's details changed for Ms Sharone Vanessa Gidwani on 2021-04-21
2021-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-04-06PSC05Change of details for Tata Steel Uk Limited as a person with significant control on 2021-04-01
2021-03-08CH01Director's details changed for Mr Andrew Raymond Pickford on 2021-03-08
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2019-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-18TM02Termination of appointment of Lajwanti Rupani on 2019-12-18
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2018-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-11-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 500000
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 500000
2015-11-19AR0101/10/15 ANNUAL RETURN FULL LIST
2015-09-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 500000
2014-10-23AR0101/10/14 ANNUAL RETURN FULL LIST
2014-10-20AP03Appointment of Mrs Lajwanti Rupani as company secretary on 2014-10-20
2014-10-20TM02Termination of appointment of Theresa Valerie Robinson on 2014-10-20
2014-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 500000
2013-12-09AR0101/10/13 ANNUAL RETURN FULL LIST
2013-08-28AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-12CH03SECRETARY'S DETAILS CHNAGED FOR MRS THERESA VALERIE ROBINSON on 2013-02-12
2013-01-02AP01DIRECTOR APPOINTED MR COLIN LLOYD HARVEY
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DAVIES
2012-12-17AP01DIRECTOR APPOINTED MS SHARONE VANESSA GIDWANI
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ALLISON SCANDRETT
2012-11-14AR0101/10/12 ANNUAL RETURN FULL LIST
2012-07-23AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA READING
2011-11-03AR0101/10/11 ANNUAL RETURN FULL LIST
2011-08-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-10-18AR0101/10/10 ANNUAL RETURN FULL LIST
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-10-22AR0101/10/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE READING / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RAYMOND PICKFORD / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVIES / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE READING / 30/06/2006
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RAYMOND PICKFORD / 31/03/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVIES / 01/12/2007
2009-07-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-05-01288aDIRECTOR APPOINTED MR ANDREW RAYMOND PICKFORD
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR NEIL CHATTERTON
2008-10-15363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2007-12-07288aNEW DIRECTOR APPOINTED
2007-12-07288bDIRECTOR RESIGNED
2007-11-28225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-11-08AAFULL ACCOUNTS MADE UP TO 30/12/06
2007-10-08363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2006-10-16363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-10-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-21288aNEW DIRECTOR APPOINTED
2006-07-21288bDIRECTOR RESIGNED
2006-06-13288aNEW DIRECTOR APPOINTED
2006-06-13288bDIRECTOR RESIGNED
2005-11-14AAFULL ACCOUNTS MADE UP TO 01/01/05
2005-10-12363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-07-07288aNEW SECRETARY APPOINTED
2005-07-07288aNEW DIRECTOR APPOINTED
2005-07-07288bSECRETARY RESIGNED
2005-07-07288aNEW SECRETARY APPOINTED
2005-07-07288aNEW DIRECTOR APPOINTED
2005-07-07288bDIRECTOR RESIGNED
2005-07-07288bSECRETARY RESIGNED
2005-07-07288bDIRECTOR RESIGNED
2004-11-01AAFULL ACCOUNTS MADE UP TO 03/01/04
2004-10-18363aRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 28/12/02
2003-10-04363aRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-02-26AUDAUDITOR'S RESIGNATION
2002-11-01AAFULL ACCOUNTS MADE UP TO 29/12/01
2002-10-28363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-09-25287REGISTERED OFFICE CHANGED ON 25/09/02 FROM: RAVENSCRAIG WORKS MOTHERWELL LANARKSHIRE ML1 1SW
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-18363aRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-02-12225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00
2001-01-22AAFULL ACCOUNTS MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CORUS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 CORUS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CORUS HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 CORUS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CORUS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORUS HOLDINGS LIMITED
Trademarks
We have not found any records of CORUS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORUS HOLDINGS 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 (70100 - Activities of head offices) as CORUS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CORUS HOLDINGS 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 CORUS HOLDINGS 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 CORUS HOLDINGS 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.