Company NameCorbett-Line Limited
DirectorsMichael Raymond Corbett and Nicholas Corbett
Company StatusActive
Company Number03942165
CategoryPrivate Limited Company
Incorporation Date8 March 2000(24 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Raymond Corbett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2000(6 days after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceWales
Correspondence Address74-78 Welsh Road
Garden City
Deeside
Clwyd
CH5 2HU
Wales
Director NameMr Nicholas Corbett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(5 years after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceWales
Correspondence Address74-78 Welsh Road
Garden City
Deeside
Clwyd
CH5 2HU
Wales
Director NameRaymond Corbett
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address18 Bodfor Street
Rhyl
Denbighshire
LL18 1AU
Wales
Secretary NameMr Andrew Martin Stevens
NationalityBritish
StatusResigned
Appointed08 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Orchard Grove
Farndon
Cheshire
CH3 6QZ
Wales
Director NameNicholas Corbett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(6 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 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 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(6 days after company formation)
Appointment Duration1 month, 1 week (resigned 27 April 2000)
RoleCompany Director
Correspondence Address16 Vernon Close
Saughall
Chester
CH1 6BH
Wales
Director NameSean Anthony McGibbon
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(6 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 December 2000)
RoleCompany Director
Correspondence AddressMeadowbrook Cottage
Green Lane, Sealand
Deeside
Clwyd
CH5 2LH
Wales
Director NameMrs Maureen McKeon
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(6 days after company formation)
Appointment Duration21 years, 4 months (resigned 21 July 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence Address74-78 Welsh Road
Garden City
Deeside
Clwyd
CH5 2HU
Wales
Secretary NameNicholas Corbett
NationalityBritish
StatusResigned
Appointed14 March 2000(6 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 September 2000)
RoleCompany Director
Correspondence Address1 Trem Y Bont
Kinmel Bay
Rhyl
Denbighshire
LL18 5BZ
Wales

Contact

Websitecorbettsports.com
Telephone01704 030743
Telephone regionSouthport

Location

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

Shareholders

1 at £1Corbett Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 March 2024 (3 weeks ago)
Next Return Due22 March 2025 (11 months, 3 weeks from now)

Charges

2 December 2019Delivered on: 5 December 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 April 2000Delivered on: 26 April 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

15 December 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
13 March 2023Cessation of Maureen Mckeon as a person with significant control on 21 July 2021 (1 page)
13 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
12 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
8 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
29 November 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
21 July 2021Termination of appointment of Maureen Mckeon as a director on 21 July 2021 (1 page)
8 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
20 January 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
5 December 2019Registration of charge 039421650002, created on 2 December 2019 (58 pages)
26 October 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
16 October 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
19 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
9 November 2017Director's details changed for Mrs Maureen Mckeon on 31 October 2017 (2 pages)
9 November 2017Director's details changed for Mrs Maureen Mckeon on 31 October 2017 (2 pages)
8 November 2017Change of details for Mrs Maureen Mckeon as a person with significant control on 31 October 2017 (2 pages)
8 November 2017Director's details changed for Mr Nicholas Corbett on 31 October 2017 (2 pages)
8 November 2017Change of details for Mrs Maureen Mckeon as a person with significant control on 31 October 2017 (2 pages)
8 November 2017Director's details changed for Mr Nicholas Corbett on 31 October 2017 (2 pages)
1 November 2017Director's details changed for Mr Michael Raymond Corbett on 25 October 2017 (2 pages)
1 November 2017Director's details changed for Mr Michael Raymond Corbett on 25 October 2017 (2 pages)
14 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
14 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
29 March 2016Director's details changed for Mr Michael Raymond Corbett on 16 October 2014 (2 pages)
29 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(5 pages)
29 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(5 pages)
29 March 2016Director's details changed for Mr Michael Raymond Corbett on 16 October 2014 (2 pages)
19 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
19 October 2015Accounts for a dormant company made up to 31 March 2015 (6 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 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(6 pages)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(6 pages)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(6 pages)
28 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
28 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
13 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(6 pages)
13 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(6 pages)
13 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(6 pages)
17 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
17 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (6 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)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
1 March 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
1 March 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
16 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
26 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
26 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
12 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
21 December 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
21 December 2009Accounts for a dormant company made up to 31 March 2009 (6 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)
10 March 2009Return made up to 08/03/09; full list of members (4 pages)
10 March 2009Return made up to 08/03/09; full list of members (4 pages)
20 January 2009Full accounts made up to 31 March 2008 (10 pages)
20 January 2009Full accounts made up to 31 March 2008 (10 pages)
9 July 2008Return made up to 08/03/08; full list of members (4 pages)
9 July 2008Return made up to 08/03/08; full list of members (4 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
27 March 2007Return made up to 08/03/07; full list of members (3 pages)
27 March 2007Return made up to 08/03/07; full list of members (3 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
13 March 2006Return made up to 08/03/06; full list of members (3 pages)
13 March 2006Return made up to 08/03/06; full list of members (3 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
5 April 2005Return made up to 08/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 April 2005Return made up to 08/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 April 2005New director appointed (1 page)
1 April 2005New director appointed (1 page)
8 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
8 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
28 April 2004Return made up to 08/03/04; full list of members (7 pages)
28 April 2004Return made up to 08/03/04; full list of members (7 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
13 April 2003Return made up to 08/03/03; full list of members (7 pages)
13 April 2003Return made up to 08/03/03; full list of members (7 pages)
18 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
18 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
12 April 2002Return made up to 08/03/02; full list of members (7 pages)
12 April 2002Return made up to 08/03/02; full list of members (7 pages)
20 March 2002Director's particulars changed (1 page)
20 March 2002Director's particulars changed (1 page)
26 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
26 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
11 May 2001Return made up to 08/03/01; full list of members (7 pages)
11 May 2001Return made up to 08/03/01; full list of members (7 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Secretary's particulars changed (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Secretary's particulars changed (1 page)
2 May 2001Director resigned (1 page)
29 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
29 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
29 January 2001Accounting reference date shortened from 31/03/01 to 31/03/00 (1 page)
29 January 2001Accounting reference date shortened from 31/03/01 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 2000New secretary appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
26 April 2000Particulars of mortgage/charge (4 pages)
26 April 2000Particulars of mortgage/charge (4 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New secretary appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New secretary appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000Secretary resigned (1 page)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000Secretary resigned (1 page)
8 March 2000Incorporation (8 pages)
8 March 2000Incorporation (8 pages)