Company NameCorbetts Support Solutions Limited
Company StatusActive
Company Number05395945
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2722Manufacture of steel tubes
SIC 24200Manufacture of tubes, pipes, hollow profiles and related fittings, of steel

Directors

Director NameMr Daniel James Corbett
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2005(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address30 Redbourn Road Bloxwich
Walsall
West Midlands
WS3 3XT
Secretary NameDiane May Corbett
NationalityBritish
StatusCurrent
Appointed05 May 2005(1 month, 2 weeks after company formation)
Appointment Duration18 years, 12 months
RoleCompany Director
Correspondence Address10 Wyndmill Crescent
West Bromwich
West Midlands
B71 3RB
Director NameMr Christopher Thomas Corbett
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2005(4 months after company formation)
Appointment Duration18 years, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Lynwood Broomfields Road
Appleton
Warrington
Cheshire
WA4 3AE
Director NameMs Michelle Louise Corbett
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2006(1 year after company formation)
Appointment Duration18 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLynwood Broomfields Road
Appleton
Warrington
Cheshire
WA4 3AE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitecsslimited.com

Location

Registered Address16 Bridge Road Woolston
Warrington
Cheshire
WA1 4AT
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Corbetts Support Systems LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,735,983
Gross Profit£1,862,446
Net Worth£500,837
Cash£54,053
Current Liabilities£6,046,508

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

26 January 2016Delivered on: 26 January 2016
Persons entitled:
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD

Classification: A registered charge
Outstanding
14 August 2013Delivered on: 14 August 2013
Persons entitled:
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) Limited
Hsbc Asset Finance (UK) Limited

Classification: A registered charge
Particulars: Assignment. Notification of addition to or amendment of charge.
Outstanding
13 January 2012Delivered on: 17 January 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal 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/a unit 100 halfords lane west bromwich west midlands t/no. WM560775 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
4 October 2010Delivered on: 6 October 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
20 November 2007Delivered on: 22 November 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
18 May 2007Delivered on: 23 May 2007
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchasefixed charge on purchased debts which fail to vestfor the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
9 May 2005Delivered on: 12 May 2005
Persons entitled: Hsbc 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

13 December 2023Registered office address changed from 10 Forward Works Bridge Lane Woolston Warrington Cheshire WA1 4BA England to 16 Bridge Road Woolston Warrington Cheshire WA1 4AT on 13 December 2023 (1 page)
13 December 2023Change of details for Corbetts Support Systems Limited as a person with significant control on 13 December 2023 (2 pages)
3 October 2023Full accounts made up to 31 December 2022 (28 pages)
6 June 2023Confirmation statement made on 6 June 2023 with updates (3 pages)
21 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
6 October 2022Full accounts made up to 31 December 2021 (30 pages)
18 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
16 March 2022Director's details changed for Mr. Daniel James Corbett on 30 July 2021 (2 pages)
16 March 2022Director's details changed for Mr. Daniel James Corbett on 30 July 2021 (2 pages)
16 March 2022Change of details for Corbetts Support Systems Limited as a person with significant control on 6 September 2018 (2 pages)
24 August 2021Full accounts made up to 31 December 2020 (28 pages)
1 April 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
17 December 2020Full accounts made up to 31 December 2019 (27 pages)
22 April 2020Director's details changed for Mr. Christopher Thomas Corbett on 11 October 2016 (2 pages)
22 April 2020Director's details changed for Ms Michelle Louise Corbett on 11 October 2016 (2 pages)
22 April 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (28 pages)
21 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (28 pages)
11 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
4 October 2017Registered office address changed from First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG to 10 Forward Works Bridge Lane Woolston Warrington Cheshire WA1 4BA on 4 October 2017 (1 page)
4 October 2017Registered office address changed from First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG to 10 Forward Works Bridge Lane Woolston Warrington Cheshire WA1 4BA on 4 October 2017 (1 page)
28 September 2017Full accounts made up to 31 December 2016 (28 pages)
28 September 2017Full accounts made up to 31 December 2016 (28 pages)
30 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
17 September 2016Full accounts made up to 31 December 2015 (22 pages)
17 September 2016Full accounts made up to 31 December 2015 (22 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(6 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(6 pages)
26 January 2016Registration of charge 053959450007, created on 26 January 2016 (14 pages)
26 January 2016Registration of charge 053959450007, created on 26 January 2016 (14 pages)
5 August 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
5 August 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
6 June 2015Full accounts made up to 31 August 2014 (22 pages)
6 June 2015Full accounts made up to 31 August 2014 (22 pages)
21 April 2015Register(s) moved to registered office address First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG (1 page)
21 April 2015Register(s) moved to registered office address First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG (1 page)
21 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(7 pages)
21 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(7 pages)
30 May 2014Full accounts made up to 31 August 2013 (21 pages)
30 May 2014Full accounts made up to 31 August 2013 (21 pages)
31 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(7 pages)
31 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(7 pages)
14 August 2013Registration of charge 053959450006 (13 pages)
14 August 2013Registration of charge 053959450006 (13 pages)
13 May 2013Full accounts made up to 31 August 2012 (20 pages)
13 May 2013Full accounts made up to 31 August 2012 (20 pages)
25 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (8 pages)
25 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (8 pages)
16 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 January 2012Accounts for a small company made up to 31 August 2011 (5 pages)
11 January 2012Accounts for a small company made up to 31 August 2011 (5 pages)
19 August 2011Registered office address changed from Hatherton House Hatherton Street Walsall West Midlands WS1 1YB on 19 August 2011 (1 page)
19 August 2011Registered office address changed from Hatherton House Hatherton Street Walsall West Midlands WS1 1YB on 19 August 2011 (1 page)
15 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (7 pages)
15 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (7 pages)
22 March 2011Director's details changed for Daniel James Corbett on 30 April 2010 (2 pages)
22 March 2011Director's details changed for Daniel James Corbett on 30 April 2010 (2 pages)
21 March 2011Director's details changed for Christopher Thomas Corbett on 30 April 2010 (2 pages)
21 March 2011Director's details changed for Michelle Louise Corbett on 30 April 2010 (2 pages)
21 March 2011Director's details changed for Michelle Louise Corbett on 30 April 2010 (2 pages)
21 March 2011Director's details changed for Christopher Thomas Corbett on 30 April 2010 (2 pages)
17 January 2011Accounts for a small company made up to 31 August 2010 (5 pages)
17 January 2011Accounts for a small company made up to 31 August 2010 (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 June 2010Annual return made up to 17 March 2009 (6 pages)
3 June 2010Annual return made up to 17 March 2009 (6 pages)
1 June 2010Accounts for a small company made up to 31 August 2009 (5 pages)
1 June 2010Accounts for a small company made up to 31 August 2009 (5 pages)
6 May 2010Annual return made up to 17 March 2008 with a full list of shareholders (7 pages)
6 May 2010Annual return made up to 17 March 2007 with a full list of shareholders (7 pages)
6 May 2010Annual return made up to 17 March 2007 with a full list of shareholders (7 pages)
6 May 2010Annual return made up to 17 March 2008 with a full list of shareholders (7 pages)
4 May 2010Director's details changed for Daniel James Corbett on 17 March 2010 (2 pages)
4 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
4 May 2010Register inspection address has been changed (1 page)
4 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
4 May 2010Director's details changed for Daniel James Corbett on 17 March 2010 (2 pages)
4 May 2010Director's details changed for Christopher Thomas Corbett on 17 March 2010 (2 pages)
4 May 2010Director's details changed for Michelle Louise Corbett on 17 March 2010 (2 pages)
4 May 2010Register(s) moved to registered inspection location (1 page)
4 May 2010Director's details changed for Christopher Thomas Corbett on 17 March 2010 (2 pages)
4 May 2010Director's details changed for Michelle Louise Corbett on 17 March 2010 (2 pages)
4 May 2010Register inspection address has been changed (1 page)
4 May 2010Register(s) moved to registered inspection location (1 page)
22 April 2009Return made up to 17/03/09; full list of members (4 pages)
22 April 2009Return made up to 17/03/09; full list of members (4 pages)
3 April 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
3 April 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
5 November 2008Registered office changed on 05/11/2008 from unit 6 maple house padgate business park padgate warrington WA1 4JN (1 page)
5 November 2008Registered office changed on 05/11/2008 from unit 6 maple house padgate business park padgate warrington WA1 4JN (1 page)
30 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
22 May 2008Registered office changed on 22/05/2008 from 2 trinity road north west bromwich west midlands B70 6NB (1 page)
22 May 2008Registered office changed on 22/05/2008 from 2 trinity road north west bromwich west midlands B70 6NB (1 page)
18 April 2008Return made up to 17/03/08; no change of members (7 pages)
18 April 2008Return made up to 17/03/08; no change of members (7 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
24 May 2007Return made up to 17/03/07; full list of members (7 pages)
24 May 2007Return made up to 17/03/07; full list of members (7 pages)
23 May 2007Particulars of mortgage/charge (3 pages)
23 May 2007Particulars of mortgage/charge (3 pages)
21 January 2007Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
21 January 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
21 January 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
21 January 2007Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
9 May 2006New director appointed (2 pages)
9 May 2006Return made up to 17/03/06; full list of members (7 pages)
9 May 2006New director appointed (2 pages)
9 May 2006Return made up to 17/03/06; full list of members (7 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
9 August 2005Ad 25/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 August 2005Ad 25/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 May 2005Registered office changed on 13/05/05 from: loxia accountancy services 72 york avenue wolverhampton WV3 9BU (1 page)
13 May 2005Registered office changed on 13/05/05 from: loxia accountancy services 72 york avenue wolverhampton WV3 9BU (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005New secretary appointed (2 pages)
13 May 2005New secretary appointed (2 pages)
13 May 2005New director appointed (2 pages)
12 May 2005Particulars of mortgage/charge (3 pages)
12 May 2005Particulars of mortgage/charge (3 pages)
21 March 2005Director resigned (1 page)
21 March 2005Registered office changed on 21/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Registered office changed on 21/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 March 2005Secretary resigned (1 page)
17 March 2005Incorporation (6 pages)
17 March 2005Incorporation (6 pages)