Garden City
Deeside
Flintshire
CH5 2HU
Wales
Director Name | Mrs Marjorie Corbett |
---|---|
Date of Birth | April 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(39 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 November 1994) |
Role | Company Director |
Correspondence Address | Himley House Sealand Road Sealand Deeside Clwyd CH5 2LQ Wales |
Director Name | Raymond Corbett |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(39 years, 8 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 18 Bodfor Street Rhyl Denbighshire LL18 1AU Wales |
Director Name | Mr William Geoffrey Corbett |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(39 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 April 2000) |
Role | Company Director |
Correspondence Address | Woodlands Sealand Road Sealand Deeside Flintshire CH5 2RH Wales |
Director Name | Mr William Thomas Corbett |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(39 years, 8 months after company formation) |
Appointment Duration | -1 years, 6 months (resigned 15 July 1991) |
Role | Company Director |
Correspondence Address | Himley House Sealand Road Sealand Deeside Clwyd CH5 2LQ Wales |
Secretary Name | Mrs Marjorie Corbett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(39 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 November 1994) |
Role | Company Director |
Correspondence Address | Himley House Sealand Road Sealand Deeside Clwyd CH5 2LQ Wales |
Secretary Name | Geoffrey Bernard Littman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 July 1996) |
Role | Company Director |
Correspondence Address | 31-33 Russell Road Rhyl Denbighshire LL18 3DB Wales |
Director Name | Nicholas Corbett |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(43 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 December 2000) |
Role | Company Director |
Correspondence Address | 1 Trem Y Bont Kinmel Bay Rhyl Denbighshire LL18 5BZ Wales |
Director Name | William Christopher Corbett |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(43 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 April 2000) |
Role | Company Director |
Correspondence Address | 16 Vernon Close Saughall Chester CH1 6BH Wales |
Director Name | William Jonathan Corbett |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(43 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 14 Birch Ridge Bushwood Avenue Halkyn Heights Flint Clwyd CH6 5YR Wales |
Director Name | Sean Anthony McGibbon |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(43 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 December 2000) |
Role | Property Director |
Correspondence Address | Meadowbrook Cottage Green Lane, Sealand Deeside Clwyd CH5 2LH Wales |
Secretary Name | Mr Andrew Martin Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(44 years, 2 months after company formation) |
Appointment Duration | 18 years, 12 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Orchard Grove Farndon Cheshire CH3 6QZ Wales |
Website | www.corbettsports.info |
---|
Registered Address | 74-78 Welsh Road Garden City Deeside Flintshire CH5 2HU Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 December 2022 (9 months ago) |
---|---|
Next Return Due | 14 January 2024 (3 months, 2 weeks from now) |
12 December 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 |
20 January 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
---|---|
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
26 October 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
13 August 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
31 October 2017 | Director's details changed for Mr Michael Raymond Corbett on 25 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Mr Michael Raymond Corbett on 25 October 2017 (2 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
27 January 2016 | Director's details changed for Mr Michael Raymond Corbett on 19 October 2014 (2 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Director's details changed for Mr Michael Raymond Corbett on 19 October 2014 (2 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
19 October 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
19 October 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
16 July 2015 | Termination of appointment of Andrew Martin Stevens as a secretary on 30 June 2015 (1 page) |
16 July 2015 | Termination of appointment of Andrew Martin Stevens as a secretary on 30 June 2015 (1 page) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
13 October 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
13 October 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
11 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
17 July 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
6 June 2012 | Director's details changed for Mr Michael Raymond Corbett on 1 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Michael Raymond Corbett on 1 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Michael Raymond Corbett on 1 June 2012 (2 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
8 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
8 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
10 February 2011 | Registered office address changed from 74-78 Welsh Road Garden City Sealand Deeside CH5 2HU on 10 February 2011 (1 page) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
10 February 2011 | Registered office address changed from 74-78 Welsh Road Garden City Sealand Deeside CH5 2HU on 10 February 2011 (1 page) |
26 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
21 December 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
4 November 2009 | Termination of appointment of Raymond Corbett as a director (1 page) |
4 November 2009 | Termination of appointment of Raymond Corbett as a director (1 page) |
9 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
20 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
20 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
28 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
28 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
20 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
20 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (2 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (2 pages) |
8 September 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
8 September 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
3 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
28 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
9 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
18 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
18 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
20 March 2002 | Director's particulars changed (1 page) |
20 March 2002 | Director's particulars changed (1 page) |
6 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
26 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
2 May 2001 | Secretary's particulars changed (1 page) |
2 May 2001 | Secretary's particulars changed (1 page) |
30 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members
|
26 January 2001 | Return made up to 31/12/00; full list of members
|
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Declaration of assistance for shares acquisition (6 pages) |
21 April 2000 | Declaration of assistance for shares acquisition (6 pages) |
21 April 2000 | Resolutions
|
21 April 2000 | Resolutions
|
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Resolutions
|
21 April 2000 | Resolutions
|
18 February 2000 | Return made up to 31/12/99; full list of members
|
18 February 2000 | Director's particulars changed (1 page) |
18 February 2000 | Director's particulars changed (1 page) |
18 February 2000 | Return made up to 31/12/99; full list of members
|
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
30 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
30 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
21 February 1999 | Return made up to 31/12/98; full list of members
|
21 February 1999 | Return made up to 31/12/98; full list of members
|
4 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
4 June 1997 | Full accounts made up to 27 March 1996 (14 pages) |
4 June 1997 | Full accounts made up to 27 March 1996 (14 pages) |
9 April 1997 | Return made up to 31/12/96; no change of members
|
9 April 1997 | Return made up to 31/12/96; no change of members
|
22 July 1996 | New secretary appointed (2 pages) |
22 July 1996 | New secretary appointed (2 pages) |
10 July 1996 | Secretary resigned (1 page) |
10 July 1996 | Secretary resigned (1 page) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (10 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (10 pages) |
6 November 1995 | New director appointed (2 pages) |
6 November 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
10 April 1995 | Location of register of members (1 page) |
10 April 1995 | Location of register of members (1 page) |
10 April 1995 | Memorandum and Articles of Association (2 pages) |
10 April 1995 | Memorandum and Articles of Association (2 pages) |
9 April 1995 | Director resigned (2 pages) |
9 April 1995 | Director resigned (2 pages) |
30 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 March 1995 | Resolutions
|
30 March 1995 | Resolutions
|
30 March 1995 | Resolutions
|
30 March 1995 | Resolutions
|
30 March 1995 | Secretary resigned;new secretary appointed (2 pages) |