Garden City Sealand
Deeside
Flintshire
CH5 2HU
Wales
Director Name | Mr Nicholas Corbett |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2005(34 years, 3 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 74-78 Welsh Road Garden City Sealand Deeside Flintshire CH5 2HU Wales |
Director Name | Ms Elizabeth Ann Corbett |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2021(50 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 74-78 Welsh Road Garden City Sealand Deeside Flintshire CH5 2HU Wales |
Director Name | Mr William Christopher Corbett |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2021(50 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 74-78 Welsh Road Garden City Sealand Deeside Flintshire CH5 2HU Wales |
Director Name | Raymond Corbett |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(20 years after company formation) |
Appointment Duration | 18 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 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(20 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 13 April 2000) |
Role | Company Director |
Correspondence Address | Woodlands Sealand Road Sealand Deeside Flintshire CH5 2RH Wales |
Director Name | Mrs Maureen McKeon |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(20 years after company formation) |
Appointment Duration | 30 years, 6 months (resigned 21 July 2021) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 74-78 Welsh Road Garden City Sealand Deeside Flintshire CH5 2HU Wales |
Secretary Name | Maureen McKeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(20 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 March 1995) |
Role | Company Director |
Correspondence Address | 3 Derwen Close Connahs Quay Deeside Clwyd CH5 4AU Wales |
Secretary Name | Geoffrey Bernard Littman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(24 years, 2 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(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 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 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(24 years, 5 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(24 years, 5 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 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(24 years, 9 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(25 years, 6 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 | corbettsports.com |
---|---|
Telephone | 01704 030743 |
Telephone region | Southport |
Registered Address | 74-78 Welsh Road Garden City Sealand 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 |
2 at £1 | Corbett Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £160,227,852 |
Gross Profit | £11,033,709 |
Net Worth | £5,023,838 |
Cash | £953,128 |
Current Liabilities | £1,112,779 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
3 January 1992 | Delivered on: 8 January 1992 Satisfied on: 27 September 2003 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: 6 castle st,ruthin,clwyd. Fully Satisfied |
---|---|
10 December 1991 | Delivered on: 11 December 1991 Satisfied on: 27 September 2003 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: 117 high street, rhyl, clwyd. Fully Satisfied |
1 October 1991 | Delivered on: 21 October 1991 Satisfied on: 27 September 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as 64/68 brook st chester t/no: ch 301596 together with buildings & fixtures the goodwill of the company (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 October 1991 | Delivered on: 21 October 1991 Satisfied on: 27 September 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as 2 station road queensferry deeside together with buildings & fixtures the goodwill of the company (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 December 1990 | Delivered on: 27 December 1990 Satisfied on: 27 September 2003 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: F/Hold property k/as 49 high street, denbigh clwyd. Fully Satisfied |
16 February 1978 | Delivered on: 23 February 1978 Satisfied on: 27 September 2003 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands & premises being, 8 ermine rd, newtown, hoole, together with all fixtures title no;- ch 58878. Fully Satisfied |
16 February 1978 | Delivered on: 23 February 1978 Satisfied on: 27 September 2003 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands & premises being 'the cross shop', 1, station road, queensferry, near chester, together with all fixtures. Fully Satisfied |
16 February 1978 | Delivered on: 23 February 1978 Satisfied on: 27 September 2003 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands and premises being no. 74 welsh road, queensferry, deeside, nr chester, together with all fixtures. Fully Satisfied |
31 October 1995 | Delivered on: 3 November 1995 Satisfied on: 27 September 2003 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: Land adjoining the red dragon off prince charles road queens park estate wrexham 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. Fully Satisfied |
1 December 1994 | Delivered on: 3 December 1994 Satisfied on: 27 September 2003 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: 46A chester road gresford wrexham 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. Fully Satisfied |
20 October 1993 | Delivered on: 27 October 1993 Satisfied on: 27 September 2003 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: 10 ermine road hoole chester with all fixtures and fittings. 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. Fully Satisfied |
18 May 1993 | Delivered on: 19 May 1993 Satisfied on: 27 September 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due from the company to the chargee on any account whatsoever not exceeding £200,000. Particulars: Esplanade buildings water street rhyl clwyd & the proceeds of sale with a the goodwill of the business & the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 April 1992 | Delivered on: 4 April 1992 Satisfied on: 27 September 2003 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: Land lying to the south side of mold road, buckley, clwyd t/no. WA435931. Fully Satisfied |
10 March 1992 | Delivered on: 12 March 1992 Satisfied on: 27 September 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 20/22 high street prestatyn together with all buildings and fixtures thereon and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 March 1992 | Delivered on: 12 March 1992 Satisfied on: 27 September 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 10 high street holywell together with all buildings and fixtures thereon and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 January 1992 | Delivered on: 8 January 1992 Satisfied on: 27 September 2003 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: 32 vale rd,rhyl,clwyd. Fully Satisfied |
16 February 1978 | Delivered on: 23 February 1978 Satisfied on: 27 September 2003 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands & premises being no. 3 new shops, foryd road, towyn, clwyd, together with all fixtures. Fully Satisfied |
2 December 2019 | Delivered on: 5 December 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
26 August 2010 | Delivered on: 2 September 2010 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: F/H property k/a 59 garden lane and 1 louise street chester t/no CH300276. Outstanding |
26 August 2010 | Delivered on: 2 September 2010 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: F/H property k/a 18 bodfor street rhyl denbighshire t/no WA392613. Outstanding |
26 August 2010 | Delivered on: 2 September 2010 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: F/H property k/a land to the south of mold road 19-25 mold road buckley flintshire t/no WA435931. Outstanding |
26 August 2010 | Delivered on: 2 September 2010 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: F/H property k/a 11-13 market street rhos wrexham t/no WA767541. Outstanding |
26 August 2010 | Delivered on: 2 September 2010 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: F/H property k/a 64-68 brook street chester t/no CH301596. Outstanding |
26 August 2010 | Delivered on: 2 September 2010 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: F/H property k/a 6 castle street ruthin denbighshire t/no WA780780. Outstanding |
13 April 2000 | Delivered on: 2 May 2000 Persons entitled: Barclays Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
15 December 2023 | Full accounts made up to 31 March 2023 (28 pages) |
5 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
12 December 2022 | Full accounts made up to 31 March 2022 (28 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
29 November 2021 | Full accounts made up to 31 March 2021 (27 pages) |
27 July 2021 | Appointment of Mr William Christopher Corbett as a director on 27 July 2021 (2 pages) |
27 July 2021 | Appointment of Ms Elizabeth Ann Corbett as a director on 27 July 2021 (2 pages) |
21 July 2021 | Termination of appointment of Maureen Mckeon as a director on 21 July 2021 (1 page) |
26 May 2021 | Auditor's resignation (1 page) |
14 April 2021 | Full accounts made up to 31 March 2020 (25 pages) |
8 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) |
5 December 2019 | Registration of charge 009988130026, created on 2 December 2019 (56 pages) |
28 October 2019 | Full accounts made up to 31 March 2019 (25 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
15 August 2018 | Full accounts made up to 31 March 2018 (24 pages) |
8 June 2018 | Notification of Corbett Bookmakers (Holdings) Limited as a person with significant control on 10 May 2018 (4 pages) |
24 May 2018 | Cessation of The Corbett Group Limited as a person with significant control on 10 May 2018 (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 December 2017 | Full accounts made up to 31 March 2017 (24 pages) |
9 November 2017 | Director's details changed for Mr Nicholas Corbett on 31 October 2017 (2 pages) |
9 November 2017 | Director's details changed for Mr Nicholas Corbett on 31 October 2017 (2 pages) |
31 October 2017 | Change of details for Mr Nicholas Corbett as a person with significant control on 25 October 2017 (2 pages) |
31 October 2017 | Change of details for Mr Nicholas Corbett as a person with significant control on 25 October 2017 (2 pages) |
30 October 2017 | Director's details changed for Mrs Maureen Mckeon on 25 October 2017 (2 pages) |
30 October 2017 | Director's details changed for Mr Michael Raymond Corbett on 25 October 2017 (2 pages) |
30 October 2017 | Director's details changed for Mrs Maureen Mckeon on 25 October 2017 (2 pages) |
30 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 (7 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (26 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 | 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 | Director's details changed for Mr Michael Raymond Corbett on 19 October 2014 (2 pages) |
19 October 2015 | Full accounts made up to 31 March 2015 (21 pages) |
19 October 2015 | Full accounts made up to 31 March 2015 (21 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 | Full accounts made up to 31 March 2014 (21 pages) |
13 October 2014 | Full accounts made up to 31 March 2014 (21 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 made up to 31 March 2013 (19 pages) |
17 July 2013 | Accounts made up to 31 March 2013 (19 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Accounts made up to 31 March 2012 (20 pages) |
3 January 2013 | Accounts made up to 31 March 2012 (20 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 (6 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
8 January 2012 | Accounts made up to 31 March 2011 (21 pages) |
8 January 2012 | Accounts made up to 31 March 2011 (21 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Accounts made up to 31 March 2010 (19 pages) |
5 October 2010 | Accounts made up to 31 March 2010 (19 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Accounts made up to 31 March 2009 (18 pages) |
22 December 2009 | Accounts made up to 31 March 2009 (18 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 (4 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Accounts for a medium company made up to 31 March 2008 (17 pages) |
20 January 2009 | Accounts for a medium company made up to 31 March 2008 (17 pages) |
1 February 2008 | Accounts made up to 31 March 2007 (18 pages) |
1 February 2008 | Accounts made up to 31 March 2007 (18 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 April 2007 | Accounts made up to 31 March 2006 (17 pages) |
30 April 2007 | Accounts made up to 31 March 2006 (17 pages) |
28 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
28 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Director's particulars changed (1 page) |
20 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
20 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
2 February 2006 | Accounts for a medium company made up to 31 March 2005 (16 pages) |
2 February 2006 | Accounts for a medium company made up to 31 March 2005 (16 pages) |
1 April 2005 | New director appointed (1 page) |
1 April 2005 | New director appointed (1 page) |
27 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
8 September 2004 | Accounts for a medium company made up to 31 March 2004 (16 pages) |
8 September 2004 | Accounts for a medium company made up to 31 March 2004 (16 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 medium company made up to 31 March 2003 (16 pages) |
28 January 2004 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
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 small company made up to 31 March 2002 (8 pages) |
18 November 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
20 March 2002 | Director's particulars changed (1 page) |
20 March 2002 | Director's particulars changed (1 page) |
27 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
26 January 2002 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
26 January 2002 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
2 May 2001 | Secretary's particulars changed (1 page) |
2 May 2001 | Secretary's particulars changed (1 page) |
30 January 2001 | Accounts made up to 31 March 2000 (14 pages) |
30 January 2001 | Accounts made up to 31 March 2000 (14 pages) |
26 January 2001 | Registered office changed on 26/01/01 from: 18 bodfor street rhyl denbighshire LL18 1AU (1 page) |
26 January 2001 | Return made up to 31/12/00; full list of members
|
26 January 2001 | Registered office changed on 26/01/01 from: 18 bodfor street rhyl denbighshire LL18 1AU (1 page) |
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) |
28 June 2000 | Company name changed W.T.corbett(rhyl)LIMITED\certificate issued on 29/06/00 (2 pages) |
28 June 2000 | Company name changed W.T.corbett(rhyl)LIMITED\certificate issued on 29/06/00 (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
2 May 2000 | Particulars of mortgage/charge (4 pages) |
2 May 2000 | Particulars of mortgage/charge (4 pages) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Resolutions
|
21 April 2000 | Declaration of assistance for shares acquisition (6 pages) |
21 April 2000 | Resolutions
|
21 April 2000 | Declaration of assistance for shares acquisition (6 pages) |
21 April 2000 | Director resigned (1 page) |
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
|
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 | Accounts made up to 31 March 1999 (17 pages) |
30 December 1999 | Accounts made up to 31 March 1999 (17 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 | Accounts made up to 31 March 1998 (18 pages) |
4 February 1999 | Accounts made up to 31 March 1998 (18 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members
|
29 January 1998 | Return made up to 31/12/97; no change of members
|
15 January 1998 | Accounts made up to 31 March 1997 (14 pages) |
15 January 1998 | Accounts made up to 31 March 1997 (14 pages) |
4 June 1997 | Accounts made up to 27 March 1996 (15 pages) |
4 June 1997 | Accounts made up to 27 March 1996 (15 pages) |
16 April 1997 | Director's particulars changed (1 page) |
16 April 1997 | Director's particulars changed (1 page) |
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 made up to 31 March 1995 (17 pages) |
9 February 1996 | Accounts made up to 31 March 1995 (17 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members
|
1 February 1996 | Return made up to 31/12/95; full list of members
|
3 November 1995 | Particulars of mortgage/charge (4 pages) |
3 November 1995 | Particulars of mortgage/charge (4 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) |
24 April 1995 | Memorandum and Articles of Association (18 pages) |
24 April 1995 | Memorandum and Articles of Association (18 pages) |
31 March 1995 | Resolutions
|
31 March 1995 | Resolutions
|
31 March 1995 | Resolutions
|
31 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 March 1995 | Resolutions
|
31 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |