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(5 years, 1 month after company formation) |
Appointment Duration | 19 years |
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(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 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(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 74-78 Welsh Road Garden City Sealand Deeside Flintshire CH5 2HU Wales |
Secretary Name | Nicholas Corbett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 September 2000) |
Role | Secretary |
Correspondence Address | 1 Trem Y Bont Kinmel Bay Rhyl Denbighshire LL18 5BZ Wales |
Director Name | Raymond Corbett |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(6 months, 4 weeks after company formation) |
Appointment Duration | 9 years (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 18 Bodfor Street Rhyl Denbighshire LL18 1AU Wales |
Director Name | Mrs Maureen McKeon |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(6 months, 4 weeks after company formation) |
Appointment Duration | 20 years, 10 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 | Mr Andrew Martin Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(6 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 9 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74-78 Welsh Road Garden City Sealand Deeside Flintshire CH5 2HU Wales |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
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 |
454.7k at £1 | Trustee Of Corbett Family Trust 83.37% Ordinary |
---|---|
90.7k at £1 | Maureen Mckeon 16.63% Ordinary |
Year | 2014 |
---|---|
Turnover | £166,085,025 |
Gross Profit | £11,407,338 |
Net Worth | £7,559,740 |
Cash | £1,074,116 |
Current Liabilities | £2,095,608 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
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 117 high street rhyl denbighshire t/no:WA332763. 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 woodlands sealand flintshire t/no:WA510490. 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 18 roman drive chesterton t/no:SF129942. 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 |
11 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
---|---|
20 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
14 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
5 December 2019 | Registration of charge 039240880005, created on 2 December 2019 (58 pages) |
28 October 2019 | Group of companies' accounts made up to 31 March 2019 (35 pages) |
12 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
14 August 2018 | Accounts for a dormant company made up to 31 March 2018 (32 pages) |
24 May 2018 | Cessation of Maureen Mckeon as a person with significant control on 8 May 2018 (3 pages) |
24 May 2018 | Notification of William Christopher Corbett as a person with significant control on 8 May 2018 (4 pages) |
24 May 2018 | Change of details for Mr Michael Raymond Corbett as a person with significant control on 8 May 2018 (5 pages) |
24 May 2018 | Notification of Elizabeth Ann Corbett as a person with significant control on 8 May 2018 (4 pages) |
24 May 2018 | Notification of Alastair Jonathan Newall as a person with significant control on 8 May 2018 (4 pages) |
24 May 2018 | Change of details for Mr Nicholas Corbett as a person with significant control on 8 May 2018 (5 pages) |
12 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
13 December 2017 | Group of companies' accounts made up to 31 March 2017 (31 pages) |
13 December 2017 | Group of companies' accounts made up to 31 March 2017 (31 pages) |
25 October 2017 | Director's details changed for Mr Michael Raymond Corbett on 25 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Mr Nicholas Corbett on 25 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Mrs Maureen Mckeon on 25 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Mr Michael Raymond Corbett on 25 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Mrs Maureen Mckeon on 25 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Mr Nicholas Corbett on 25 October 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
15 February 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
23 December 2016 | Group of companies' accounts made up to 31 March 2016 (34 pages) |
23 December 2016 | Group of companies' accounts made up to 31 March 2016 (34 pages) |
29 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Director's details changed for Mr Michael Raymond Corbett on 18 October 2014 (2 pages) |
29 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Director's details changed for Mr Michael Raymond Corbett on 18 October 2014 (2 pages) |
19 October 2015 | Group of companies' accounts made up to 31 March 2015 (31 pages) |
19 October 2015 | Group of companies' accounts made up to 31 March 2015 (31 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) |
16 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
13 October 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
13 October 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
13 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
17 July 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
17 July 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
14 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (24 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) |
13 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
8 January 2012 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
8 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
5 October 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 March 2010 | Secretary's details changed for Mr Andrew Martin Stevens on 2 March 2010 (1 page) |
3 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Secretary's details changed for Mr Andrew Martin Stevens on 2 March 2010 (1 page) |
3 March 2010 | Secretary's details changed for Mr Andrew Martin Stevens on 2 March 2010 (1 page) |
3 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
22 December 2009 | Group of companies' accounts made up to 31 March 2009 (23 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) |
16 February 2009 | Return made up to 11/02/09; full list of members (5 pages) |
16 February 2009 | Return made up to 11/02/09; full list of members (5 pages) |
20 January 2009 | Group of companies' accounts made up to 31 March 2008 (23 pages) |
20 January 2009 | Group of companies' accounts made up to 31 March 2008 (23 pages) |
27 February 2008 | Return made up to 11/02/08; full list of members (5 pages) |
27 February 2008 | Return made up to 11/02/08; full list of members (5 pages) |
1 February 2008 | Group of companies' accounts made up to 31 March 2007 (23 pages) |
1 February 2008 | Group of companies' accounts made up to 31 March 2007 (23 pages) |
30 April 2007 | Group of companies' accounts made up to 31 March 2006 (23 pages) |
30 April 2007 | Group of companies' accounts made up to 31 March 2006 (23 pages) |
28 February 2007 | Return made up to 11/02/07; full list of members (3 pages) |
28 February 2007 | Return made up to 11/02/07; full list of members (3 pages) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Director's particulars changed (1 page) |
3 April 2006 | Return made up to 11/02/06; full list of members (3 pages) |
3 April 2006 | Return made up to 11/02/06; full list of members (3 pages) |
2 February 2006 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
2 February 2006 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
1 April 2005 | New director appointed (1 page) |
1 April 2005 | New director appointed (1 page) |
18 February 2005 | Return made up to 11/02/05; full list of members
|
18 February 2005 | Return made up to 11/02/05; full list of members
|
8 September 2004 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
8 September 2004 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
28 April 2004 | Return made up to 11/02/04; full list of members (8 pages) |
28 April 2004 | Return made up to 11/02/04; full list of members (8 pages) |
28 January 2004 | Group of companies' accounts made up to 31 March 2003 (21 pages) |
28 January 2004 | Group of companies' accounts made up to 31 March 2003 (21 pages) |
24 March 2003 | Return made up to 11/02/03; full list of members (8 pages) |
24 March 2003 | Return made up to 11/02/03; full list of members (8 pages) |
18 November 2002 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
18 November 2002 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
12 April 2002 | Return made up to 11/02/02; full list of members (8 pages) |
12 April 2002 | Return made up to 11/02/02; full list of members (8 pages) |
20 March 2002 | Director's particulars changed (1 page) |
20 March 2002 | Director's particulars changed (1 page) |
26 January 2002 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
26 January 2002 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
20 August 2001 | Company name changed hallco 390 LIMITED\certificate issued on 20/08/01 (2 pages) |
20 August 2001 | Company name changed hallco 390 LIMITED\certificate issued on 20/08/01 (2 pages) |
2 May 2001 | Secretary's particulars changed (1 page) |
2 May 2001 | Secretary's particulars changed (1 page) |
2 April 2001 | Return made up to 11/02/01; full list of members
|
2 April 2001 | Return made up to 11/02/01; full list of members
|
15 March 2001 | Resolutions
|
15 March 2001 | Nc inc already adjusted 13/04/00 (1 page) |
15 March 2001 | Resolutions
|
15 March 2001 | Nc inc already adjusted 13/04/00 (1 page) |
7 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
7 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
13 December 2000 | Accounting reference date shortened from 28/02/01 to 31/03/00 (1 page) |
13 December 2000 | Accounting reference date shortened from 28/02/01 to 31/03/00 (1 page) |
29 September 2000 | Secretary resigned (1 page) |
29 September 2000 | Secretary resigned (1 page) |
15 September 2000 | New secretary appointed (2 pages) |
15 September 2000 | Registered office changed on 15/09/00 from: st james's court 30 brown street manchester lancashire M2 2JF (1 page) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | Registered office changed on 15/09/00 from: st james's court 30 brown street manchester lancashire M2 2JF (1 page) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New secretary appointed (2 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Secretary resigned (1 page) |
7 August 2000 | Secretary resigned (1 page) |
2 May 2000 | Particulars of mortgage/charge (4 pages) |
2 May 2000 | Particulars of mortgage/charge (4 pages) |
31 March 2000 | New secretary appointed (2 pages) |
31 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
11 February 2000 | Incorporation (16 pages) |
11 February 2000 | Incorporation (16 pages) |