Company NameTSP Projects Limited
DirectorsStephen Richard Andrews and Sebastien Dupont
Company StatusActive
Company Number03033290
CategoryPrivate Limited Company
Incorporation Date9 March 1995(29 years, 1 month ago)
Previous Names6

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
SIC 74902Quantity surveying activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stephen Richard Andrews
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2017(22 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMeridian House The Crescent
York
Yorkshire
YO24 1AW
Director NameMr Sebastien Dupont
Date of BirthJune 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed29 August 2019(24 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 3, 5 Old Bailey
London
EC4M 7BA
Secretary NameMr Paul Morgan
StatusCurrent
Appointed20 September 2019(24 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address3rd Floor, 5 Old Bailey
London
EC4M 7BA
Director NamePeter Graham Hewett
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(same day as company formation)
RoleSenior Executive Brb
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage Church Road
Milford
Godalming
Surrey
GU8 5JB
Director NameRichard Henry McClean
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(same day as company formation)
RoleExecutive Brb
Correspondence Address47 Kenilworth Court
Lower Richmond Road
Putney
London
SW15 1EN
Secretary NamePeter Graham Hewett
NationalityBritish
StatusResigned
Appointed09 March 1995(same day as company formation)
RoleSenior Executive Brb
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage Church Road
Milford
Godalming
Surrey
GU8 5JB
Director NameMr Jim Scott Cornell
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(1 week after company formation)
Appointment Duration6 months (resigned 15 September 1995)
RoleSenior Executive British Railw
Country of ResidenceEngland
Correspondence Address105 Camberton Road
Leighton Buzzard
Bedfordshire
LU7 2UW
Director NameThomas Hugh Fenwick
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(1 week after company formation)
Appointment Duration8 years (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressCooper Coin
Claxton
York
YO6 7SD
Director NameTerence Anthony Jenner
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(3 months, 1 week after company formation)
Appointment Duration2 months, 4 weeks (resigned 15 September 1995)
RoleSenior Executive Br Board
Country of ResidenceEngland
Correspondence Address1 Ecton Brook Road
Northampton
Northamptonshire
NN3 5EA
Secretary NameRalph Anthony Porter
NationalityBritish
StatusResigned
Appointed26 July 1995(4 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 September 1995)
RoleCompany Director
Correspondence Address18 Sherborne Close
Colnbrook
Slough
Berkshire
SL3 0PB
Director NameMr Richard Frederick Baker
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(6 months, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 22 July 2004)
RoleCompany Director
Correspondence Address55 Oldacres
Maidenhead
Berkshire
SL6 1XH
Director NameDr Jeffrey William Edington
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish/American
StatusResigned
Appointed15 September 1995(6 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2000)
RoleExecutive Director Technology
Correspondence AddressSinaloa
South Park Drive
Gerrards Cross
Buckinghamshire
SL9 8JH
Director NameMr Donald Kenneth Grierson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(6 months, 1 week after company formation)
Appointment Duration3 years (resigned 15 September 1998)
RoleCompany Director
Correspondence AddressThe Swallows
Bothel
Carlisle
Cumbria
CA5 2JA
Secretary NameMr William Nicholson Hodgson
NationalityBritish
StatusResigned
Appointed15 September 1995(6 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 02 December 1997)
RoleCompany Director
Correspondence Address235 Newlands Lane South
Workington
Cumbria
CA14 3QQ
Secretary NameAndrew Walker
NationalityBritish
StatusResigned
Appointed02 December 1997(2 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 January 2004)
RoleAccountant
Correspondence Address115 West Auckland Road
Darlington
County Durham
DL3 0LF
Director NameMr Nicholas Roy Kenneth Clarke
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(3 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 July 2004)
RoleFinance Controller
Country of ResidenceUnited Kingdom
Correspondence AddressJunimika Newton Meadows
Newton Reigny
Penrith
Cumbria
CA11 0AT
Director NameMr Jonathan Martin Bolton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(6 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 24 March 2016)
RoleStrategy & Direction Tata Steel
Country of ResidenceEngland
Correspondence AddressMeridian House The Crescent
York
YO24 1AW
Director NameDavid Michael Marsden
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(8 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Clearwell Croft
Cusworth
Doncaster
South Yorkshire
DN5 8UL
Secretary NameIan Whitfield
NationalityBritish
StatusResigned
Appointed01 January 2004(8 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 April 2006)
RoleAccountant
Correspondence Address6 Town End Gardens
Wigginton
York
Yorkshire
YO32 2PF
Director NameJoe Guerin
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(11 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 28 March 2010)
RoleMd Corus Rail
Country of ResidenceEngland
Correspondence AddressSunnymead, 93 High Street
Great Broughton
Middlesbrough
Cleveland
TS9 7EF
Secretary NameAndrew Walker
NationalityBritish
StatusResigned
Appointed24 April 2006(11 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 05 February 2008)
RoleHead Of Finance
Correspondence Address10 Hartford Road
Darlington
County Durham
DL3 8EY
Director NameMr Bryan Craig Scott
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(11 years, 2 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 December 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMeridian House The Crescent
York
Yorkshire
YO24 1AW
Secretary NameMr Paul Barton Smith
NationalityBritish
StatusResigned
Appointed05 February 2008(12 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 October 2011)
RoleAccountant
Correspondence Address15 Wakefield Road
Garforth
West Yorkshire
LS25 1AN
Secretary NameMr John Shannon
StatusResigned
Appointed14 October 2011(16 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 May 2013)
RoleCompany Director
Correspondence AddressMeridian House The Crescent
York
Yorkshire
YO24 1AW
Director NameMr Mark William Clark
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(16 years, 8 months after company formation)
Appointment Duration3 years (resigned 11 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeridian House The Crescent
York
Yorkshire
YO24 1AW
Director NameMr Niall McCreanor
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(16 years, 8 months after company formation)
Appointment Duration8 years (resigned 28 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeridian House The Crescent
York
Yorkshire
YO24 1AW
Secretary NameMr Paul Edward Watson
StatusResigned
Appointed28 March 2014(19 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2016)
RoleCompany Director
Correspondence AddressMeridian House The Crescent
York
YO24 1AW
Director NameMr Paul Raymond Martin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(19 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 June 2017)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressMeridian House The Crescent
York
YO24 1AW
Director NameMr Daniel Moshe Goldstein
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(21 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 August 2019)
RoleCorporate Director
Country of ResidenceEngland
Correspondence Address31 Hill Street
London
W1J 5LS
Director NameMr Marc Joseph Meyohas
Date of BirthJune 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed31 May 2016(21 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Hill Street
London
W1J 5LS
Director NameMr Nathaniel Jerome Meyohas
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(21 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Hill Street
London
W1J 5LS
Director NameMr Richard Cal Perlhagen
Date of BirthJune 1980 (Born 43 years ago)
NationalitySwedish
StatusResigned
Appointed31 May 2016(21 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Hill Street
London
W1J 5LS
Secretary NameMr Stephen Richard Andrews
StatusResigned
Appointed31 October 2016(21 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 September 2019)
RoleCompany Director
Correspondence AddressMeridian House The Crescent
York
Yorkshire
YO24 1AW
Director NameMr Samuel Peter Hancock
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(23 years, 5 months after company formation)
Appointment Duration1 year (resigned 28 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Sloane Street
London
SW1X 9NR
Director NameMr Richard Demblon
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed29 August 2019(24 years, 5 months after company formation)
Appointment Duration7 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 3, 5 Old Bailey
London
EC4M 7BA

Contact

Websitecorusgroup.com

Location

Registered AddressMeridian House
The Crescent
York
Yorkshire
YO24 1AW
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

1 at £30mTata Steel Uk LTD
100.00%
Ordinary
1 at £1Tata Steel Uk LTD
0.00%
Ordinary 1

Financials

Year2014
Turnover£23,008,000
Net Worth£11,264,000
Current Liabilities£7,688,000

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End30 December

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

31 May 2016Delivered on: 6 June 2016
Persons entitled: Olympus Steel Limited

Classification: A registered charge
Particulars: The registered trademarks and patents set out in part 2 of schedule 2 of the debenture.
Outstanding
31 May 2016Delivered on: 1 June 2016
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Outstanding

Filing History

21 October 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
19 October 2020Current accounting period extended from 31 August 2020 to 30 December 2020 (1 page)
15 July 2020Full accounts made up to 31 August 2019 (36 pages)
22 April 2020Termination of appointment of Richard Demblon as a director on 31 March 2020 (1 page)
3 April 2020Director's details changed for Mr Bryan Craig Scott on 3 April 2020 (2 pages)
15 January 2020Termination of appointment of Niall Mccreanor as a director on 28 November 2019 (1 page)
28 November 2019Previous accounting period extended from 31 March 2019 to 31 August 2019 (1 page)
24 September 2019Termination of appointment of Stephen Richard Andrews as a secretary on 20 September 2019 (1 page)
24 September 2019Appointment of Mr Paul Morgan as a secretary on 20 September 2019 (2 pages)
30 August 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
29 August 2019Appointment of Mr Sebastien Dupont as a director on 29 August 2019 (2 pages)
29 August 2019Notification of Systra Limited as a person with significant control on 29 August 2019 (2 pages)
29 August 2019Appointment of Mr Richard Demblon as a director on 29 August 2019 (2 pages)
29 August 2019Cessation of British Steel Limited as a person with significant control on 29 August 2019 (1 page)
28 August 2019Termination of appointment of Marc Joseph Meyohas as a director on 28 August 2019 (1 page)
28 August 2019Termination of appointment of Daniel Moshe Goldstein as a director on 28 August 2019 (1 page)
28 August 2019Termination of appointment of Samuel Peter Hancock as a director on 28 August 2019 (1 page)
19 June 2019Change of details for British Steel Limited as a person with significant control on 31 May 2016 (2 pages)
5 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
9 November 2018Full accounts made up to 31 March 2018 (23 pages)
14 August 2018Termination of appointment of Nathaniel Jerome Meyohas as a director on 1 August 2018 (1 page)
14 August 2018Termination of appointment of Richard Cal Perlhagen as a director on 1 August 2018 (1 page)
14 August 2018Appointment of Mr Samuel Peter Hancock as a director on 1 August 2018 (2 pages)
18 December 2017Full accounts made up to 31 March 2017 (22 pages)
18 December 2017Full accounts made up to 31 March 2017 (22 pages)
8 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
14 November 2017Second filing of Confirmation Statement dated 29/11/2016 (5 pages)
14 November 2017Second filing of Confirmation Statement dated 29/11/2016 (5 pages)
29 June 2017Termination of appointment of Paul Raymond Martin as a director on 29 June 2017 (1 page)
29 June 2017Termination of appointment of Paul Raymond Martin as a director on 29 June 2017 (1 page)
29 June 2017Appointment of Mr Stephen Richard Andrews as a director on 23 June 2017 (2 pages)
29 June 2017Appointment of Mr Stephen Richard Andrews as a director on 23 June 2017 (2 pages)
5 June 2017Director's details changed for Mr Nathaniel Jerome Meyohas on 4 April 2017 (2 pages)
5 June 2017Director's details changed for Mr Nathaniel Jerome Meyohas on 4 April 2017 (2 pages)
2 March 2017Satisfaction of charge 030332900002 in full (1 page)
2 March 2017Satisfaction of charge 030332900002 in full (1 page)
2 March 2017Satisfaction of charge 030332900001 in full (1 page)
2 March 2017Satisfaction of charge 030332900001 in full (1 page)
4 January 2017Full accounts made up to 31 March 2016 (23 pages)
4 January 2017Full accounts made up to 31 March 2016 (23 pages)
2 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
2 December 201629/11/16 Statement of Capital gbp 2
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 14/11/2017
(7 pages)
2 December 201629/11/16 Statement of Capital gbp 2
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 14/11/2017
(7 pages)
7 November 2016Appointment of Mr Stephen Richard Andrews as a secretary on 31 October 2016 (2 pages)
7 November 2016Appointment of Mr Stephen Richard Andrews as a secretary on 31 October 2016 (2 pages)
4 November 2016Termination of appointment of Paul Edward Watson as a secretary on 31 October 2016 (1 page)
4 November 2016Termination of appointment of Paul Edward Watson as a secretary on 31 October 2016 (1 page)
6 July 2016Memorandum and Articles of Association (6 pages)
6 July 2016Memorandum and Articles of Association (6 pages)
16 June 2016Change of name notice (2 pages)
16 June 2016Company name changed tata steel uk rail consultancy LIMITED\certificate issued on 16/06/16
  • RES15 ‐ Change company name resolution on 2016-05-27
(2 pages)
16 June 2016Change of name notice (2 pages)
16 June 2016Company name changed tata steel uk rail consultancy LIMITED\certificate issued on 16/06/16
  • RES15 ‐ Change company name resolution on 2016-05-27
(2 pages)
14 June 2016Resolutions
  • RES13 ‐ That the terms of arrangement referred to as the documents 31/05/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 June 2016Resolutions
  • RES13 ‐ That the terms of arrangement referred to as the documents 31/05/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
13 June 2016Appointment of Mr Daniel Moshe Goldstein as a director on 31 May 2016 (2 pages)
13 June 2016Appointment of Mr Marc Joseph Meyohas as a director on 31 May 2016 (2 pages)
13 June 2016Appointment of Mr Richard Cal Perlhagen as a director on 31 May 2016 (2 pages)
13 June 2016Appointment of Mr Marc Joseph Meyohas as a director on 31 May 2016 (2 pages)
13 June 2016Appointment of Mr Daniel Moshe Goldstein as a director on 31 May 2016 (2 pages)
13 June 2016Appointment of Mr Nathaniel Jerome Meyohas as a director on 31 May 2016 (2 pages)
13 June 2016Appointment of Mr Nathaniel Jerome Meyohas as a director on 31 May 2016 (2 pages)
13 June 2016Appointment of Mr Richard Cal Perlhagen as a director on 31 May 2016 (2 pages)
6 June 2016Registration of charge 030332900002, created on 31 May 2016 (79 pages)
6 June 2016Registration of charge 030332900002, created on 31 May 2016 (79 pages)
1 June 2016Registration of charge 030332900001, created on 31 May 2016 (66 pages)
1 June 2016Registration of charge 030332900001, created on 31 May 2016 (66 pages)
24 March 2016Termination of appointment of Jonathan Martin Bolton as a director on 24 March 2016 (1 page)
24 March 2016Termination of appointment of Jonathan Martin Bolton as a director on 24 March 2016 (1 page)
1 December 2015Director's details changed for Mr Jonathan Martin Bolton on 1 November 2015 (3 pages)
1 December 2015Director's details changed for Mr Jonathan Martin Bolton on 1 November 2015 (3 pages)
1 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 30,000,001
(8 pages)
1 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 30,000,001
(8 pages)
30 November 2015Full accounts made up to 31 March 2015 (30 pages)
30 November 2015Full accounts made up to 31 March 2015 (30 pages)
16 December 2014Full accounts made up to 31 March 2014 (30 pages)
16 December 2014Full accounts made up to 31 March 2014 (30 pages)
11 December 2014Termination of appointment of Mark William Clark as a director on 11 December 2014 (1 page)
11 December 2014Appointment of Mr Paul Raymond Martin as a director on 11 December 2014 (2 pages)
11 December 2014Termination of appointment of Mark William Clark as a director on 11 December 2014 (1 page)
11 December 2014Appointment of Mr Paul Raymond Martin as a director on 11 December 2014 (2 pages)
11 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 30,000,001
(7 pages)
11 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 30,000,001
(7 pages)
28 March 2014Appointment of Mr Paul Edward Watson as a secretary (2 pages)
28 March 2014Appointment of Mr Paul Edward Watson as a secretary (2 pages)
2 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 30,000,001
(6 pages)
2 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 30,000,001
(6 pages)
16 September 2013Full accounts made up to 31 March 2013 (30 pages)
16 September 2013Full accounts made up to 31 March 2013 (30 pages)
3 June 2013Termination of appointment of John Shannon as a secretary (1 page)
3 June 2013Termination of appointment of John Shannon as a secretary (1 page)
20 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (16 pages)
20 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (16 pages)
13 December 2012Full accounts made up to 31 March 2012 (29 pages)
13 December 2012Full accounts made up to 31 March 2012 (29 pages)
9 July 2012Statement of capital following an allotment of shares on 17 May 2012
  • GBP 1
(3 pages)
9 July 2012Statement of capital following an allotment of shares on 17 May 2012
  • GBP 1
(3 pages)
24 May 2012Statement of capital following an allotment of shares on 17 May 2012
  • GBP 1
(3 pages)
24 May 2012Statement of capital following an allotment of shares on 17 May 2012
  • GBP 1
(3 pages)
15 December 2011Full accounts made up to 31 March 2011 (28 pages)
15 December 2011Full accounts made up to 31 March 2011 (28 pages)
30 November 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
29 November 2011Appointment of Mr Niall Mccreanor as a director (2 pages)
29 November 2011Appointment of Mr Mark William Clark as a director (2 pages)
29 November 2011Appointment of Mr Niall Mccreanor as a director (2 pages)
29 November 2011Appointment of Mr Mark William Clark as a director (2 pages)
14 October 2011Appointment of Mr John Shannon as a secretary (1 page)
14 October 2011Termination of appointment of Paul Smith as a secretary (1 page)
14 October 2011Termination of appointment of Paul Smith as a secretary (1 page)
14 October 2011Appointment of Mr John Shannon as a secretary (1 page)
1 February 2011Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
23 December 2010Full accounts made up to 31 March 2010 (28 pages)
23 December 2010Full accounts made up to 31 March 2010 (28 pages)
28 September 2010Registered office address changed from B200 Hudson House Toft Green York YO1 6HT on 28 September 2010 (1 page)
28 September 2010Registered office address changed from , B200 Hudson House, Toft Green, York, YO1 6HT on 28 September 2010 (1 page)
28 September 2010Registered office address changed from , B200 Hudson House, Toft Green, York, YO1 6HT on 28 September 2010 (1 page)
27 September 2010Change of name notice (2 pages)
27 September 2010Company name changed corus rail consultancy LTD\certificate issued on 27/09/10
  • RES15 ‐ Change company name resolution on 2010-09-27
(2 pages)
27 September 2010Company name changed corus rail consultancy LTD\certificate issued on 27/09/10
  • RES15 ‐ Change company name resolution on 2010-09-27
(2 pages)
27 September 2010Change of name notice (2 pages)
28 April 2010Termination of appointment of Joe Guerin as a director (1 page)
28 April 2010Termination of appointment of Joe Guerin as a director (1 page)
19 January 2010Full accounts made up to 31 March 2009 (28 pages)
19 January 2010Full accounts made up to 31 March 2009 (28 pages)
8 December 2009Director's details changed for Joe Guerin on 29 November 2009 (2 pages)
8 December 2009Director's details changed for Bryan Craig Scott on 29 November 2009 (2 pages)
8 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
8 December 2009Secretary's details changed for Paul Barton Smith on 29 November 2009 (1 page)
8 December 2009Director's details changed for Mr Jonathan Martin Bolton on 29 November 2009 (2 pages)
8 December 2009Director's details changed for Joe Guerin on 29 November 2009 (2 pages)
8 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
8 December 2009Secretary's details changed for Paul Barton Smith on 29 November 2009 (1 page)
8 December 2009Director's details changed for Mr Jonathan Martin Bolton on 29 November 2009 (2 pages)
8 December 2009Director's details changed for Bryan Craig Scott on 29 November 2009 (2 pages)
18 February 2009Auditor's resignation (1 page)
18 February 2009Auditor's resignation (1 page)
4 February 2009Full accounts made up to 29 March 2008 (26 pages)
4 February 2009Full accounts made up to 29 March 2008 (26 pages)
19 December 2008Return made up to 29/11/08; full list of members (4 pages)
19 December 2008Return made up to 29/11/08; full list of members (4 pages)
24 April 2008Return made up to 29/11/07; full list of members (8 pages)
24 April 2008Return made up to 29/11/07; full list of members (8 pages)
12 February 2008Secretary resigned (1 page)
12 February 2008Secretary resigned (1 page)
12 February 2008New secretary appointed (1 page)
12 February 2008New secretary appointed (1 page)
2 February 2008Full accounts made up to 30 December 2006 (26 pages)
2 February 2008Full accounts made up to 30 December 2006 (26 pages)
18 September 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
18 September 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
6 February 2007Full accounts made up to 31 December 2005 (22 pages)
6 February 2007Full accounts made up to 31 December 2005 (22 pages)
24 January 2007Return made up to 29/11/06; full list of members (7 pages)
24 January 2007New director appointed (2 pages)
24 January 2007Return made up to 29/11/06; full list of members (7 pages)
24 January 2007New director appointed (2 pages)
22 August 2006Registered office changed on 22/08/06 from: 16 toft green, york, YO1 6YH (1 page)
22 August 2006Registered office changed on 22/08/06 from: 16 toft green york YO1 6YH (1 page)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006New secretary appointed (2 pages)
8 May 2006New secretary appointed (2 pages)
8 May 2006Secretary resigned (1 page)
8 May 2006New director appointed (2 pages)
8 May 2006New director appointed (2 pages)
9 December 2005Return made up to 29/11/05; full list of members (7 pages)
9 December 2005Return made up to 29/11/05; full list of members (7 pages)
4 November 2005Full accounts made up to 1 January 2005 (21 pages)
4 November 2005Full accounts made up to 1 January 2005 (21 pages)
4 November 2005Full accounts made up to 1 January 2005 (21 pages)
5 May 2005Return made up to 09/03/05; full list of members (7 pages)
5 May 2005Return made up to 09/03/05; full list of members (7 pages)
23 March 2005Registered office changed on 23/03/05 from: room C103 hudson house toft green york yorkshire YO1 6HP (1 page)
23 March 2005Registered office changed on 23/03/05 from: room C103, hudson house toft green, york, yorkshire YO1 6HP (1 page)
29 October 2004Full accounts made up to 3 January 2004 (21 pages)
29 October 2004Full accounts made up to 3 January 2004 (21 pages)
29 October 2004Full accounts made up to 3 January 2004 (21 pages)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
8 April 2004Return made up to 09/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 April 2004Return made up to 09/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2004New secretary appointed (2 pages)
30 January 2004New secretary appointed (2 pages)
30 January 2004Secretary resigned (1 page)
30 January 2004Secretary resigned (1 page)
30 January 2004Full accounts made up to 28 December 2002 (21 pages)
30 January 2004Full accounts made up to 28 December 2002 (21 pages)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
31 March 2003Return made up to 09/03/03; full list of members (8 pages)
31 March 2003Return made up to 09/03/03; full list of members (8 pages)
2 March 2003Auditor's resignation (2 pages)
2 March 2003Auditor's resignation (2 pages)
16 November 2002Full accounts made up to 29 December 2001 (19 pages)
16 November 2002Full accounts made up to 29 December 2001 (19 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
16 April 2002Return made up to 09/03/02; full list of members (7 pages)
16 April 2002Return made up to 09/03/02; full list of members (7 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
31 October 2001Full accounts made up to 30 December 2000 (15 pages)
31 October 2001Full accounts made up to 30 December 2000 (15 pages)
10 April 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 April 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 July 2000Full accounts made up to 2 October 1999 (16 pages)
27 July 2000Full accounts made up to 2 October 1999 (16 pages)
27 July 2000Full accounts made up to 2 October 1999 (16 pages)
11 April 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2000Company name changed cedg LIMITED\certificate issued on 20/03/00 (2 pages)
17 March 2000Company name changed cedg LIMITED\certificate issued on 20/03/00 (2 pages)
19 January 2000Full accounts made up to 3 April 1999 (16 pages)
19 January 2000Full accounts made up to 3 April 1999 (16 pages)
19 January 2000Full accounts made up to 3 April 1999 (16 pages)
10 January 2000Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
10 January 2000Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
10 January 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
10 January 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
9 April 1999Return made up to 09/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/04/99
(8 pages)
9 April 1999Return made up to 09/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/04/99
(8 pages)
31 December 1998New director appointed (2 pages)
31 December 1998New director appointed (2 pages)
31 December 1998New director appointed (2 pages)
31 December 1998New director appointed (2 pages)
30 December 1998Full accounts made up to 28 March 1998 (16 pages)
30 December 1998Full accounts made up to 28 March 1998 (16 pages)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
20 August 1998Auditor's resignation (1 page)
20 August 1998Auditor's resignation (1 page)
31 March 1998Return made up to 09/03/98; no change of members (8 pages)
31 March 1998Return made up to 09/03/98; no change of members (8 pages)
30 March 1998Company name changed cedg york LIMITED\certificate issued on 30/03/98 (2 pages)
30 March 1998Company name changed cedg york LIMITED\certificate issued on 30/03/98 (2 pages)
11 February 1998Registered office changed on 11/02/98 from: moss bay, derwent howe, workington, cumbria CA14 5AE (1 page)
11 February 1998Registered office changed on 11/02/98 from: moss bay derwent howe workington cumbria CA14 5AE (1 page)
26 January 1998Secretary resigned (1 page)
26 January 1998New secretary appointed (2 pages)
26 January 1998Secretary resigned (1 page)
26 January 1998New secretary appointed (2 pages)
22 January 1998Full accounts made up to 29 March 1997 (15 pages)
22 January 1998Full accounts made up to 29 March 1997 (15 pages)
28 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 1997Return made up to 09/03/97; no change of members (6 pages)
7 April 1997Return made up to 09/03/97; no change of members (6 pages)
24 December 1996Full accounts made up to 30 March 1996 (16 pages)
24 December 1996Full accounts made up to 30 March 1996 (16 pages)
14 March 1996Return made up to 09/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 1996Return made up to 09/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
2 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
20 October 1995Registered office changed on 20/10/95 from: room 721 euston house, 24 eversholt street, london, NW1 1DZ (1 page)
20 October 1995Registered office changed on 20/10/95 from: room 721 euston house 24 eversholt street london NW1 1DZ (1 page)
2 October 1995Auditor's resignation (2 pages)
2 October 1995Auditor's resignation (2 pages)
18 September 1995Company name changed civil engineering design group, york LIMITED\certificate issued on 18/09/95 (4 pages)
18 September 1995Company name changed civil engineering design group, york LIMITED\certificate issued on 18/09/95 (4 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
1 August 1995Secretary resigned (2 pages)
1 August 1995New secretary appointed (2 pages)
1 August 1995Secretary resigned (2 pages)
1 August 1995New secretary appointed (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
11 May 1995Company name changed c d g york LIMITED\certificate issued on 12/05/95 (4 pages)
11 May 1995Company name changed c d g york LIMITED\certificate issued on 12/05/95 (4 pages)
7 April 1995Director resigned;new director appointed (2 pages)
7 April 1995Director resigned;new director appointed (2 pages)
24 March 1995Director resigned;new director appointed (4 pages)
24 March 1995Director resigned;new director appointed (4 pages)
17 March 1995Accounting reference date notified as 31/03 (1 page)
17 March 1995Accounting reference date notified as 31/03 (1 page)
9 March 1995Incorporation (16 pages)
9 March 1995Incorporation (16 pages)