Company NameCorbett Bookmakers Limited
Company StatusActive
Company Number00998813
CategoryPrivate Limited Company
Incorporation Date4 January 1971(53 years, 4 months ago)
Previous NameW.T.Corbett(Rhyl)Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Michael Raymond Corbett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1995(24 years, 5 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address74-78 Welsh Road
Garden City Sealand
Deeside
Flintshire
CH5 2HU
Wales
Director NameMr Nicholas Corbett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(34 years, 3 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence Address74-78 Welsh Road
Garden City Sealand
Deeside
Flintshire
CH5 2HU
Wales
Director NameMs Elizabeth Ann Corbett
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(50 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address74-78 Welsh Road
Garden City Sealand
Deeside
Flintshire
CH5 2HU
Wales
Director NameMr William Christopher Corbett
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(50 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address74-78 Welsh Road
Garden City Sealand
Deeside
Flintshire
CH5 2HU
Wales
Director NameRaymond Corbett
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years after company formation)
Appointment Duration18 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 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years after company formation)
Appointment Duration9 years, 3 months (resigned 13 April 2000)
RoleCompany Director
Correspondence AddressWoodlands Sealand Road
Sealand
Deeside
Flintshire
CH5 2RH
Wales
Director NameMrs Maureen McKeon
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years after company formation)
Appointment Duration30 years, 6 months (resigned 21 July 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence Address74-78 Welsh Road
Garden City Sealand
Deeside
Flintshire
CH5 2HU
Wales
Secretary NameMaureen McKeon
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years after company formation)
Appointment Duration4 years, 2 months (resigned 27 March 1995)
RoleCompany Director
Correspondence Address3 Derwen Close
Connahs Quay
Deeside
Clwyd
CH5 4AU
Wales
Secretary NameGeoffrey Bernard Littman
NationalityBritish
StatusResigned
Appointed27 March 1995(24 years, 2 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(24 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 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 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(24 years, 5 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(24 years, 5 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(24 years, 9 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(25 years, 6 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

Websitecorbettsports.com
Telephone01704 030743
Telephone regionSouthport

Location

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

Shareholders

2 at £1Corbett Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£160,227,852
Gross Profit£11,033,709
Net Worth£5,023,838
Cash£953,128
Current Liabilities£1,112,779

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

3 January 1992Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 1978Delivered 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 1978Delivered 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 1978Delivered 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 1995Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1978Delivered 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 2019Delivered on: 5 December 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 August 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2000Delivered 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

Filing History

4 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
15 December 2023Full accounts made up to 31 March 2023 (28 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
12 December 2022Full accounts made up to 31 March 2022 (28 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
29 November 2021Full accounts made up to 31 March 2021 (27 pages)
27 July 2021Appointment of Mr William Christopher Corbett as a director on 27 July 2021 (2 pages)
27 July 2021Appointment of Ms Elizabeth Ann Corbett as a director on 27 July 2021 (2 pages)
21 July 2021Termination of appointment of Maureen Mckeon as a director on 21 July 2021 (1 page)
26 May 2021Auditor's resignation (1 page)
14 April 2021Full accounts made up to 31 March 2020 (25 pages)
8 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)
5 December 2019Registration of charge 009988130026, created on 2 December 2019 (56 pages)
28 October 2019Full accounts made up to 31 March 2019 (25 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
15 August 2018Full accounts made up to 31 March 2018 (24 pages)
8 June 2018Notification of Corbett Bookmakers (Holdings) Limited as a person with significant control on 10 May 2018 (4 pages)
24 May 2018Cessation of The Corbett Group Limited as a person with significant control on 10 May 2018 (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 December 2017Full accounts made up to 31 March 2017 (24 pages)
9 November 2017Director's details changed for Mr Nicholas Corbett on 31 October 2017 (2 pages)
9 November 2017Director's details changed for Mr Nicholas Corbett on 31 October 2017 (2 pages)
31 October 2017Change of details for Mr Nicholas Corbett as a person with significant control on 25 October 2017 (2 pages)
31 October 2017Change of details for Mr Nicholas Corbett as a person with significant control on 25 October 2017 (2 pages)
30 October 2017Director's details changed for Mrs Maureen Mckeon on 25 October 2017 (2 pages)
30 October 2017Director's details changed for Mr Michael Raymond Corbett on 25 October 2017 (2 pages)
30 October 2017Director's details changed for Mrs Maureen Mckeon on 25 October 2017 (2 pages)
30 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 (7 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
22 December 2016Full accounts made up to 31 March 2016 (26 pages)
22 December 2016Full accounts made up to 31 March 2016 (26 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
(5 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
(5 pages)
27 January 2016Director's details changed for Mr Michael Raymond Corbett on 19 October 2014 (2 pages)
27 January 2016Director's details changed for Mr Michael Raymond Corbett on 19 October 2014 (2 pages)
19 October 2015Full accounts made up to 31 March 2015 (21 pages)
19 October 2015Full accounts made up to 31 March 2015 (21 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
(6 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
(6 pages)
13 October 2014Full accounts made up to 31 March 2014 (21 pages)
13 October 2014Full accounts made up to 31 March 2014 (21 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
(6 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
(6 pages)
17 July 2013Accounts made up to 31 March 2013 (19 pages)
17 July 2013Accounts made up to 31 March 2013 (19 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Accounts made up to 31 March 2012 (20 pages)
3 January 2013Accounts made up to 31 March 2012 (20 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 (6 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
8 January 2012Accounts made up to 31 March 2011 (21 pages)
8 January 2012Accounts made up to 31 March 2011 (21 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 October 2010Accounts made up to 31 March 2010 (19 pages)
5 October 2010Accounts made up to 31 March 2010 (19 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 December 2009Accounts made up to 31 March 2009 (18 pages)
22 December 2009Accounts made up to 31 March 2009 (18 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 (4 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Accounts for a medium company made up to 31 March 2008 (17 pages)
20 January 2009Accounts for a medium company made up to 31 March 2008 (17 pages)
1 February 2008Accounts made up to 31 March 2007 (18 pages)
1 February 2008Accounts made up to 31 March 2007 (18 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 April 2007Accounts made up to 31 March 2006 (17 pages)
30 April 2007Accounts made up to 31 March 2006 (17 pages)
28 February 2007Return made up to 31/12/06; full list of members (3 pages)
28 February 2007Return made up to 31/12/06; full list of members (3 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
20 March 2006Return made up to 31/12/05; full list of members (3 pages)
20 March 2006Return made up to 31/12/05; full list of members (3 pages)
2 February 2006Accounts for a medium company made up to 31 March 2005 (16 pages)
2 February 2006Accounts for a medium company made up to 31 March 2005 (16 pages)
1 April 2005New director appointed (1 page)
1 April 2005New director appointed (1 page)
27 January 2005Return made up to 31/12/04; full list of members (3 pages)
27 January 2005Return made up to 31/12/04; full list of members (3 pages)
8 September 2004Accounts for a medium company made up to 31 March 2004 (16 pages)
8 September 2004Accounts for a medium company made up to 31 March 2004 (16 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 medium company made up to 31 March 2003 (16 pages)
28 January 2004Accounts for a medium company made up to 31 March 2003 (16 pages)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
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 small company made up to 31 March 2002 (8 pages)
18 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
20 March 2002Director's particulars changed (1 page)
20 March 2002Director's particulars changed (1 page)
27 February 2002Return made up to 31/12/01; full list of members (7 pages)
27 February 2002Return made up to 31/12/01; full list of members (7 pages)
26 January 2002Accounts for a medium company made up to 31 March 2001 (15 pages)
26 January 2002Accounts for a medium company made up to 31 March 2001 (15 pages)
2 May 2001Secretary's particulars changed (1 page)
2 May 2001Secretary's particulars changed (1 page)
30 January 2001Accounts made up to 31 March 2000 (14 pages)
30 January 2001Accounts made up to 31 March 2000 (14 pages)
26 January 2001Registered office changed on 26/01/01 from: 18 bodfor street rhyl denbighshire LL18 1AU (1 page)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 January 2001Registered office changed on 26/01/01 from: 18 bodfor street rhyl denbighshire LL18 1AU (1 page)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 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)
28 June 2000Company name changed W.T.corbett(rhyl)LIMITED\certificate issued on 29/06/00 (2 pages)
28 June 2000Company name changed W.T.corbett(rhyl)LIMITED\certificate issued on 29/06/00 (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
2 May 2000Particulars of mortgage/charge (4 pages)
2 May 2000Particulars of mortgage/charge (4 pages)
21 April 2000Director resigned (1 page)
21 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
21 April 2000Declaration of assistance for shares acquisition (6 pages)
21 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
21 April 2000Declaration of assistance for shares acquisition (6 pages)
21 April 2000Director resigned (1 page)
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)
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 1999Accounts made up to 31 March 1999 (17 pages)
30 December 1999Accounts made up to 31 March 1999 (17 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 1999Accounts made up to 31 March 1998 (18 pages)
4 February 1999Accounts made up to 31 March 1998 (18 pages)
29 January 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 January 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 January 1998Accounts made up to 31 March 1997 (14 pages)
15 January 1998Accounts made up to 31 March 1997 (14 pages)
4 June 1997Accounts made up to 27 March 1996 (15 pages)
4 June 1997Accounts made up to 27 March 1996 (15 pages)
16 April 1997Director's particulars changed (1 page)
16 April 1997Director's particulars changed (1 page)
9 April 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 09/04/97
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 April 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 09/04/97
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address 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 made up to 31 March 1995 (17 pages)
9 February 1996Accounts made up to 31 March 1995 (17 pages)
1 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 November 1995Particulars of mortgage/charge (4 pages)
3 November 1995Particulars of mortgage/charge (4 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)
24 April 1995Memorandum and Articles of Association (18 pages)
24 April 1995Memorandum and Articles of Association (18 pages)
31 March 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
31 March 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
31 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 March 1995Secretary resigned;new secretary appointed (2 pages)
31 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)