Company NameThe Corbett Group Limited
Company StatusActive
Company Number03924088
CategoryPrivate Limited Company
Incorporation Date11 February 2000(24 years, 2 months ago)
Previous NameHallco 390 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Raymond Corbett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2000(1 month after company formation)
Appointment Duration24 years, 1 month
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(5 years, 1 month after company formation)
Appointment Duration19 years
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(21 years, 5 months after company formation)
Appointment Duration2 years, 8 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(21 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address74-78 Welsh Road
Garden City Sealand
Deeside
Flintshire
CH5 2HU
Wales
Secretary NameNicholas Corbett
NationalityBritish
StatusResigned
Appointed14 March 2000(1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 September 2000)
RoleSecretary
Correspondence Address1 Trem Y Bont
Kinmel Bay
Rhyl
Denbighshire
LL18 5BZ
Wales
Director NameRaymond Corbett
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(6 months, 4 weeks after company formation)
Appointment Duration9 years (resigned 01 October 2009)
RoleCompany Director
Correspondence Address18 Bodfor Street
Rhyl
Denbighshire
LL18 1AU
Wales
Director NameMrs Maureen McKeon
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(6 months, 4 weeks after company formation)
Appointment Duration20 years, 10 months (resigned 21 July 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence Address74-78 Welsh Road
Garden City Sealand
Deeside
Flintshire
CH5 2HU
Wales
Secretary NameMr Andrew Martin Stevens
NationalityBritish
StatusResigned
Appointed08 September 2000(6 months, 4 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74-78 Welsh Road
Garden City Sealand
Deeside
Flintshire
CH5 2HU
Wales
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

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

454.7k at £1Trustee Of Corbett Family Trust
83.37%
Ordinary
90.7k at £1Maureen Mckeon
16.63%
Ordinary

Financials

Year2014
Turnover£166,085,025
Gross Profit£11,407,338
Net Worth£7,559,740
Cash£1,074,116
Current Liabilities£2,095,608

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Charges

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 117 high street rhyl denbighshire t/no:WA332763.
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 woodlands sealand flintshire t/no:WA510490.
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 18 roman drive chesterton t/no:SF129942.
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

11 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
20 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
14 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
5 December 2019Registration of charge 039240880005, created on 2 December 2019 (58 pages)
28 October 2019Group of companies' accounts made up to 31 March 2019 (35 pages)
12 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
14 August 2018Accounts for a dormant company made up to 31 March 2018 (32 pages)
24 May 2018Cessation of Maureen Mckeon as a person with significant control on 8 May 2018 (3 pages)
24 May 2018Notification of William Christopher Corbett as a person with significant control on 8 May 2018 (4 pages)
24 May 2018Change of details for Mr Michael Raymond Corbett as a person with significant control on 8 May 2018 (5 pages)
24 May 2018Notification of Elizabeth Ann Corbett as a person with significant control on 8 May 2018 (4 pages)
24 May 2018Notification of Alastair Jonathan Newall as a person with significant control on 8 May 2018 (4 pages)
24 May 2018Change of details for Mr Nicholas Corbett as a person with significant control on 8 May 2018 (5 pages)
12 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
13 December 2017Group of companies' accounts made up to 31 March 2017 (31 pages)
13 December 2017Group of companies' accounts made up to 31 March 2017 (31 pages)
25 October 2017Director's details changed for Mr Michael Raymond Corbett on 25 October 2017 (2 pages)
25 October 2017Director's details changed for Mr Nicholas Corbett on 25 October 2017 (2 pages)
25 October 2017Director's details changed for Mrs Maureen Mckeon on 25 October 2017 (2 pages)
25 October 2017Director's details changed for Mr Michael Raymond Corbett on 25 October 2017 (2 pages)
25 October 2017Director's details changed for Mrs Maureen Mckeon on 25 October 2017 (2 pages)
25 October 2017Director's details changed for Mr Nicholas Corbett on 25 October 2017 (2 pages)
15 February 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
15 February 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
23 December 2016Group of companies' accounts made up to 31 March 2016 (34 pages)
23 December 2016Group of companies' accounts made up to 31 March 2016 (34 pages)
29 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 545,350
(5 pages)
29 February 2016Director's details changed for Mr Michael Raymond Corbett on 18 October 2014 (2 pages)
29 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 545,350
(5 pages)
29 February 2016Director's details changed for Mr Michael Raymond Corbett on 18 October 2014 (2 pages)
19 October 2015Group of companies' accounts made up to 31 March 2015 (31 pages)
19 October 2015Group of companies' accounts made up to 31 March 2015 (31 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)
16 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 545,350
(5 pages)
16 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 545,350
(5 pages)
13 October 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
13 October 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
13 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 545,350
(5 pages)
13 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 545,350
(5 pages)
17 July 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
17 July 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
14 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
3 January 2013Group of companies' accounts made up to 31 March 2012 (24 pages)
3 January 2013Group of companies' accounts made up to 31 March 2012 (24 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)
13 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
8 January 2012Group of companies' accounts made up to 31 March 2011 (24 pages)
8 January 2012Group of companies' accounts made up to 31 March 2011 (24 pages)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
6 June 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
5 October 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
5 October 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 March 2010Secretary's details changed for Mr Andrew Martin Stevens on 2 March 2010 (1 page)
3 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
3 March 2010Secretary's details changed for Mr Andrew Martin Stevens on 2 March 2010 (1 page)
3 March 2010Secretary's details changed for Mr Andrew Martin Stevens on 2 March 2010 (1 page)
3 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
22 December 2009Group of companies' accounts made up to 31 March 2009 (23 pages)
22 December 2009Group of companies' accounts made up to 31 March 2009 (23 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)
16 February 2009Return made up to 11/02/09; full list of members (5 pages)
16 February 2009Return made up to 11/02/09; full list of members (5 pages)
20 January 2009Group of companies' accounts made up to 31 March 2008 (23 pages)
20 January 2009Group of companies' accounts made up to 31 March 2008 (23 pages)
27 February 2008Return made up to 11/02/08; full list of members (5 pages)
27 February 2008Return made up to 11/02/08; full list of members (5 pages)
1 February 2008Group of companies' accounts made up to 31 March 2007 (23 pages)
1 February 2008Group of companies' accounts made up to 31 March 2007 (23 pages)
30 April 2007Group of companies' accounts made up to 31 March 2006 (23 pages)
30 April 2007Group of companies' accounts made up to 31 March 2006 (23 pages)
28 February 2007Return made up to 11/02/07; full list of members (3 pages)
28 February 2007Return made up to 11/02/07; full list of members (3 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
3 April 2006Return made up to 11/02/06; full list of members (3 pages)
3 April 2006Return made up to 11/02/06; full list of members (3 pages)
2 February 2006Group of companies' accounts made up to 31 March 2005 (22 pages)
2 February 2006Group of companies' accounts made up to 31 March 2005 (22 pages)
1 April 2005New director appointed (1 page)
1 April 2005New director appointed (1 page)
18 February 2005Return made up to 11/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 February 2005Return made up to 11/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 September 2004Group of companies' accounts made up to 31 March 2004 (21 pages)
8 September 2004Group of companies' accounts made up to 31 March 2004 (21 pages)
28 April 2004Return made up to 11/02/04; full list of members (8 pages)
28 April 2004Return made up to 11/02/04; full list of members (8 pages)
28 January 2004Group of companies' accounts made up to 31 March 2003 (21 pages)
28 January 2004Group of companies' accounts made up to 31 March 2003 (21 pages)
24 March 2003Return made up to 11/02/03; full list of members (8 pages)
24 March 2003Return made up to 11/02/03; full list of members (8 pages)
18 November 2002Group of companies' accounts made up to 31 March 2002 (20 pages)
18 November 2002Group of companies' accounts made up to 31 March 2002 (20 pages)
12 April 2002Return made up to 11/02/02; full list of members (8 pages)
12 April 2002Return made up to 11/02/02; full list of members (8 pages)
20 March 2002Director's particulars changed (1 page)
20 March 2002Director's particulars changed (1 page)
26 January 2002Group of companies' accounts made up to 31 March 2001 (22 pages)
26 January 2002Group of companies' accounts made up to 31 March 2001 (22 pages)
20 August 2001Company name changed hallco 390 LIMITED\certificate issued on 20/08/01 (2 pages)
20 August 2001Company name changed hallco 390 LIMITED\certificate issued on 20/08/01 (2 pages)
2 May 2001Secretary's particulars changed (1 page)
2 May 2001Secretary's particulars changed (1 page)
2 April 2001Return made up to 11/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 02/04/01
(7 pages)
2 April 2001Return made up to 11/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 02/04/01
(7 pages)
15 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 March 2001Nc inc already adjusted 13/04/00 (1 page)
15 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 March 2001Nc inc already adjusted 13/04/00 (1 page)
7 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
7 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
13 December 2000Accounting reference date shortened from 28/02/01 to 31/03/00 (1 page)
13 December 2000Accounting reference date shortened from 28/02/01 to 31/03/00 (1 page)
29 September 2000Secretary resigned (1 page)
29 September 2000Secretary resigned (1 page)
15 September 2000New secretary appointed (2 pages)
15 September 2000Registered office changed on 15/09/00 from: st james's court 30 brown street manchester lancashire M2 2JF (1 page)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
15 September 2000Registered office changed on 15/09/00 from: st james's court 30 brown street manchester lancashire M2 2JF (1 page)
15 September 2000New director appointed (2 pages)
15 September 2000New secretary appointed (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Secretary resigned (1 page)
7 August 2000Secretary resigned (1 page)
2 May 2000Particulars of mortgage/charge (4 pages)
2 May 2000Particulars of mortgage/charge (4 pages)
31 March 2000New secretary appointed (2 pages)
31 March 2000New secretary appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
11 February 2000Incorporation (16 pages)
11 February 2000Incorporation (16 pages)