Garden City
Deeside
Clwyd
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 after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 74-78 Welsh Road Garden City Deeside Clwyd CH5 2HU Wales |
Director Name | Raymond Corbett |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Bodfor Street Rhyl Denbighshire LL18 1AU Wales |
Secretary Name | Mr Andrew Martin Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Orchard Grove Farndon Cheshire CH3 6QZ Wales |
Director Name | Nicholas Corbett |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(6 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 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 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(6 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 April 2000) |
Role | Company Director |
Correspondence Address | 16 Vernon Close Saughall Chester CH1 6BH Wales |
Director Name | Sean Anthony McGibbon |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(6 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 December 2000) |
Role | Company Director |
Correspondence Address | Meadowbrook Cottage Green Lane, Sealand Deeside Clwyd CH5 2LH Wales |
Director Name | Mrs Maureen McKeon |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(6 days after company formation) |
Appointment Duration | 21 years, 4 months (resigned 21 July 2021) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 74-78 Welsh Road Garden City Deeside Clwyd CH5 2HU Wales |
Secretary Name | Nicholas Corbett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(6 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | 1 Trem Y Bont Kinmel Bay Rhyl Denbighshire LL18 5BZ Wales |
Website | corbettsports.com |
---|---|
Telephone | 01704 030743 |
Telephone region | Southport |
Registered Address | 74-78 Welsh Road Garden City Deeside Clwyd 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 |
1 at £1 | Corbett Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months, 3 weeks from now) |
2 December 2019 | Delivered on: 5 December 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
13 April 2000 | Delivered 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 |
15 December 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
---|---|
13 March 2023 | Cessation of Maureen Mckeon as a person with significant control on 21 July 2021 (1 page) |
13 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
12 December 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
8 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
29 November 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
21 July 2021 | Termination of appointment of Maureen Mckeon as a director on 21 July 2021 (1 page) |
8 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
20 January 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
9 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
5 December 2019 | Registration of charge 039421650002, created on 2 December 2019 (58 pages) |
26 October 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
16 October 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
19 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
9 November 2017 | Director's details changed for Mrs Maureen Mckeon on 31 October 2017 (2 pages) |
9 November 2017 | Director's details changed for Mrs Maureen Mckeon on 31 October 2017 (2 pages) |
8 November 2017 | Change of details for Mrs Maureen Mckeon as a person with significant control on 31 October 2017 (2 pages) |
8 November 2017 | Director's details changed for Mr Nicholas Corbett on 31 October 2017 (2 pages) |
8 November 2017 | Change of details for Mrs Maureen Mckeon as a person with significant control on 31 October 2017 (2 pages) |
8 November 2017 | Director's details changed for Mr Nicholas Corbett on 31 October 2017 (2 pages) |
1 November 2017 | Director's details changed for Mr Michael Raymond Corbett on 25 October 2017 (2 pages) |
1 November 2017 | Director's details changed for Mr Michael Raymond Corbett on 25 October 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
14 March 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
29 March 2016 | Director's details changed for Mr Michael Raymond Corbett on 16 October 2014 (2 pages) |
29 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Director's details changed for Mr Michael Raymond Corbett on 16 October 2014 (2 pages) |
19 October 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
19 October 2015 | Accounts for a dormant company made up to 31 March 2015 (6 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 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
28 October 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
13 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
17 July 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 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) |
14 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
16 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
12 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
21 December 2009 | Accounts for a dormant company made up to 31 March 2009 (6 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) |
10 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
20 January 2009 | Full accounts made up to 31 March 2008 (10 pages) |
20 January 2009 | Full accounts made up to 31 March 2008 (10 pages) |
9 July 2008 | Return made up to 08/03/08; full list of members (4 pages) |
9 July 2008 | Return made up to 08/03/08; full list of members (4 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
27 March 2007 | Return made up to 08/03/07; full list of members (3 pages) |
27 March 2007 | Return made up to 08/03/07; full list of members (3 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Director's particulars changed (1 page) |
13 March 2006 | Return made up to 08/03/06; full list of members (3 pages) |
13 March 2006 | Return made up to 08/03/06; full list of members (3 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
5 April 2005 | Return made up to 08/03/05; full list of members
|
5 April 2005 | Return made up to 08/03/05; full list of members
|
1 April 2005 | New director appointed (1 page) |
1 April 2005 | New director appointed (1 page) |
8 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
8 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
28 April 2004 | Return made up to 08/03/04; full list of members (7 pages) |
28 April 2004 | Return made up to 08/03/04; full list of members (7 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
13 April 2003 | Return made up to 08/03/03; full list of members (7 pages) |
13 April 2003 | Return made up to 08/03/03; full list of members (7 pages) |
18 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
18 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
12 April 2002 | Return made up to 08/03/02; full list of members (7 pages) |
12 April 2002 | Return made up to 08/03/02; full list of members (7 pages) |
20 March 2002 | Director's particulars changed (1 page) |
20 March 2002 | Director's particulars changed (1 page) |
26 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
26 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
11 May 2001 | Return made up to 08/03/01; full list of members (7 pages) |
11 May 2001 | Return made up to 08/03/01; full list of members (7 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Secretary's particulars changed (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Secretary's particulars changed (1 page) |
2 May 2001 | Director resigned (1 page) |
29 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
29 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
29 January 2001 | Accounting reference date shortened from 31/03/01 to 31/03/00 (1 page) |
29 January 2001 | Accounting reference date shortened from 31/03/01 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 | New secretary appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
26 April 2000 | Particulars of mortgage/charge (4 pages) |
26 April 2000 | Particulars of mortgage/charge (4 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Incorporation (8 pages) |
8 March 2000 | Incorporation (8 pages) |