Company NameWilliam T.Corbett Limited
DirectorMichael Raymond Corbett
Company StatusActive
Company Number00507449
CategoryPrivate Limited Company
Incorporation Date29 April 1952(71 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Michael Raymond Corbett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1995(43 years, 2 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address74-78 Welsh Road
Garden City
Deeside
Flintshire
CH5 2HU
Wales
Director NameMrs Marjorie Corbett
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(39 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 November 1994)
RoleCompany Director
Correspondence AddressHimley House
Sealand Road Sealand
Deeside
Clwyd
CH5 2LQ
Wales
Director NameRaymond Corbett
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(39 years, 8 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address18 Bodfor Street
Rhyl
Denbighshire
LL18 1AU
Wales
Director NameMr William Geoffrey Corbett
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(39 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 13 April 2000)
RoleCompany Director
Correspondence AddressWoodlands Sealand Road
Sealand
Deeside
Flintshire
CH5 2RH
Wales
Director NameMr William Thomas Corbett
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(39 years, 8 months after company formation)
Appointment Duration-1 years, 6 months (resigned 15 July 1991)
RoleCompany Director
Correspondence AddressHimley House
Sealand Road
Sealand
Deeside Clwyd
CH5 2LQ
Wales
Secretary NameMrs Marjorie Corbett
NationalityBritish
StatusResigned
Appointed31 December 1991(39 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 November 1994)
RoleCompany Director
Correspondence AddressHimley House
Sealand Road Sealand
Deeside
Clwyd
CH5 2LQ
Wales
Secretary NameGeoffrey Bernard Littman
NationalityBritish
StatusResigned
Appointed27 March 1995(42 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 July 1996)
RoleCompany Director
Correspondence Address31-33 Russell Road
Rhyl
Denbighshire
LL18 3DB
Wales
Director NameNicholas Corbett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(43 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 December 2000)
RoleCompany Director
Correspondence Address1 Trem Y Bont
Kinmel Bay
Rhyl
Denbighshire
LL18 5BZ
Wales
Director NameWilliam Christopher Corbett
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(43 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 April 2000)
RoleCompany Director
Correspondence Address16 Vernon Close
Saughall
Chester
CH1 6BH
Wales
Director NameWilliam Jonathan Corbett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(43 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address14 Birch Ridge
Bushwood Avenue Halkyn Heights
Flint
Clwyd
CH6 5YR
Wales
Director NameSean Anthony McGibbon
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(43 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 December 2000)
RoleProperty Director
Correspondence AddressMeadowbrook Cottage
Green Lane, Sealand
Deeside
Clwyd
CH5 2LH
Wales
Secretary NameMr Andrew Martin Stevens
NationalityBritish
StatusResigned
Appointed05 July 1996(44 years, 2 months after company formation)
Appointment Duration18 years, 12 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Orchard Grove
Farndon
Cheshire
CH3 6QZ
Wales

Contact

Websitewww.corbettsports.info

Location

Registered Address74-78 Welsh Road
Garden City
Deeside
Flintshire
CH5 2HU
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

12 December 1994Delivered on: 21 December 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 high street st asaph clwyd. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
12 December 1994Delivered on: 21 December 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44/46 chester street flint clwyd. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
12 December 1994Delivered on: 21 December 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 high street connahs quay deeside clwyd. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
30 November 1994Delivered on: 8 December 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
2 March 1992Delivered on: 11 March 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cue's snooker club, station road, queensferry, deeside, clwyd.
Outstanding
30 April 1981Delivered on: 8 May 1981
Persons entitled: Ansells Brewery LTD

Classification: Legal charge
Secured details: £15,000 and any other monies that may become owing by william corbett (catering) LTD. To the chargee on account current or stated for goods supplied or otherwise.
Particulars: 62 church street connah's quay clwyd.
Outstanding
20 January 1981Delivered on: 23 January 1981
Persons entitled: Greenall Whitely & Company Limited

Classification: Legal charge
Secured details: £20,000 including monies due for goods sold and delviered.
Particulars: Freehold premises 27 and 29 leadworks lane chester cheshire title no ch 16701.
Outstanding
12 December 1994Delivered on: 21 December 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 247 victoria road prestatyn clwyd. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
12 December 1994Delivered on: 21 December 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 kinmel street rhyl clwyd. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
12 December 1994Delivered on: 21 December 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 155 high street connahs quay deeside clwyd. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
12 December 1994Delivered on: 21 December 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Corbett bookmakers high street rhuddlan clwyd. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
23 March 1979Delivered on: 4 April 1979
Satisfied on: 21 December 1994
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from W.t corbett (rhyl) LTD to the chargee on any account whatsoever.
Particulars: F/H land & premises being betting office at the junction of victorice road and sandhurst road prestatyn clwyd together with all fixtures.
Fully Satisfied
23 March 1979Delivered on: 4 April 1979
Satisfied on: 2 April 1992
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from W.t corbett (rhyl) LTD to the chargee on any account whatsoever.
Particulars: F/H land & premises being 15 kinmel street rhy clwyd together with all fixtures.
Fully Satisfied

Filing History

20 January 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
26 October 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
13 August 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
31 October 2017Director's details changed for Mr Michael Raymond Corbett on 25 October 2017 (2 pages)
31 October 2017Director's details changed for Mr Michael Raymond Corbett on 25 October 2017 (2 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
27 January 2016Director's details changed for Mr Michael Raymond Corbett on 19 October 2014 (2 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2,500
(3 pages)
27 January 2016Director's details changed for Mr Michael Raymond Corbett on 19 October 2014 (2 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2,500
(3 pages)
19 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
19 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
16 July 2015Termination of appointment of Andrew Martin Stevens as a secretary on 30 June 2015 (1 page)
16 July 2015Termination of appointment of Andrew Martin Stevens as a secretary on 30 June 2015 (1 page)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2,500
(4 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2,500
(4 pages)
13 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
13 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2,500
(4 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2,500
(4 pages)
17 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
17 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
6 June 2012Director's details changed for Mr Michael Raymond Corbett on 1 June 2012 (2 pages)
6 June 2012Director's details changed for Mr Michael Raymond Corbett on 1 June 2012 (2 pages)
6 June 2012Director's details changed for Mr Michael Raymond Corbett on 1 June 2012 (2 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 February 2011Registered office address changed from 74-78 Welsh Road Garden City Sealand Deeside CH5 2HU on 10 February 2011 (1 page)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 February 2011Registered office address changed from 74-78 Welsh Road Garden City Sealand Deeside CH5 2HU on 10 February 2011 (1 page)
26 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
26 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
21 December 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
21 December 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
4 November 2009Termination of appointment of Raymond Corbett as a director (1 page)
4 November 2009Termination of appointment of Raymond Corbett as a director (1 page)
9 February 2009Return made up to 31/12/08; full list of members (3 pages)
9 February 2009Return made up to 31/12/08; full list of members (3 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 February 2007Return made up to 31/12/06; full list of members (2 pages)
28 February 2007Return made up to 31/12/06; full list of members (2 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
20 March 2006Return made up to 31/12/05; full list of members (2 pages)
20 March 2006Return made up to 31/12/05; full list of members (2 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
27 January 2005Return made up to 31/12/04; full list of members (2 pages)
27 January 2005Return made up to 31/12/04; full list of members (2 pages)
8 September 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
8 September 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
3 March 2004Return made up to 31/12/03; full list of members (7 pages)
3 March 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
9 February 2003Return made up to 31/12/02; full list of members (7 pages)
9 February 2003Return made up to 31/12/02; full list of members (7 pages)
18 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
18 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
20 March 2002Director's particulars changed (1 page)
20 March 2002Director's particulars changed (1 page)
6 February 2002Return made up to 31/12/01; full list of members (6 pages)
6 February 2002Return made up to 31/12/01; full list of members (6 pages)
26 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
26 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
2 May 2001Secretary's particulars changed (1 page)
2 May 2001Secretary's particulars changed (1 page)
30 January 2001Full accounts made up to 31 March 2000 (13 pages)
30 January 2001Full accounts made up to 31 March 2000 (13 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 26/01/01
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 26/01/01
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 2000Declaration of assistance for shares acquisition (6 pages)
21 April 2000Declaration of assistance for shares acquisition (6 pages)
21 April 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
21 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
21 April 2000Director resigned (1 page)
21 April 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
21 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
18 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 2000Director's particulars changed (1 page)
18 February 2000Director's particulars changed (1 page)
18 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
30 December 1999Full accounts made up to 31 March 1999 (14 pages)
30 December 1999Full accounts made up to 31 March 1999 (14 pages)
21 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 1999Full accounts made up to 31 March 1998 (13 pages)
4 February 1999Full accounts made up to 31 March 1998 (13 pages)
29 January 1998Return made up to 31/12/97; no change of members (6 pages)
29 January 1998Return made up to 31/12/97; no change of members (6 pages)
15 January 1998Full accounts made up to 31 March 1997 (13 pages)
15 January 1998Full accounts made up to 31 March 1997 (13 pages)
4 June 1997Full accounts made up to 27 March 1996 (14 pages)
4 June 1997Full accounts made up to 27 March 1996 (14 pages)
9 April 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/04/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/04/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1996New secretary appointed (2 pages)
22 July 1996New secretary appointed (2 pages)
10 July 1996Secretary resigned (1 page)
10 July 1996Secretary resigned (1 page)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
1 February 1996Return made up to 31/12/95; full list of members (10 pages)
1 February 1996Return made up to 31/12/95; full list of members (10 pages)
6 November 1995New director appointed (2 pages)
6 November 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
10 April 1995Location of register of members (1 page)
10 April 1995Location of register of members (1 page)
10 April 1995Memorandum and Articles of Association (2 pages)
10 April 1995Memorandum and Articles of Association (2 pages)
9 April 1995Director resigned (2 pages)
9 April 1995Director resigned (2 pages)
30 March 1995Secretary resigned;new secretary appointed (2 pages)
30 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 March 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
30 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 March 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
30 March 1995Secretary resigned;new secretary appointed (2 pages)