Walsall
West Midlands
WS3 3XT
Secretary Name | Diane May Corbett |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Company Director |
Correspondence Address | 10 Wyndmill Crescent West Bromwich West Midlands B71 3RB |
Director Name | Mr Christopher Thomas Corbett |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2005(4 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Lynwood Broomfields Road Appleton Warrington Cheshire WA4 3AE |
Director Name | Ms Michelle Louise Corbett |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2006(1 year after company formation) |
Appointment Duration | 18 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Lynwood Broomfields Road Appleton Warrington Cheshire WA4 3AE |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | csslimited.com |
---|
Registered Address | 16 Bridge Road Woolston Warrington Cheshire WA1 4AT |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Woolston |
Ward | Rixton and Woolston |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Corbetts Support Systems LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,735,983 |
Gross Profit | £1,862,446 |
Net Worth | £500,837 |
Cash | £54,053 |
Current Liabilities | £6,046,508 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
26 January 2016 | Delivered on: 26 January 2016 Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
14 August 2013 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 |
13 December 2023 | Registered 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 2023 | Change of details for Corbetts Support Systems Limited as a person with significant control on 13 December 2023 (2 pages) |
3 October 2023 | Full accounts made up to 31 December 2022 (28 pages) |
6 June 2023 | Confirmation statement made on 6 June 2023 with updates (3 pages) |
21 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (30 pages) |
18 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
16 March 2022 | Director's details changed for Mr. Daniel James Corbett on 30 July 2021 (2 pages) |
16 March 2022 | Director's details changed for Mr. Daniel James Corbett on 30 July 2021 (2 pages) |
16 March 2022 | Change of details for Corbetts Support Systems Limited as a person with significant control on 6 September 2018 (2 pages) |
24 August 2021 | Full accounts made up to 31 December 2020 (28 pages) |
1 April 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
17 December 2020 | Full accounts made up to 31 December 2019 (27 pages) |
22 April 2020 | Director's details changed for Mr. Christopher Thomas Corbett on 11 October 2016 (2 pages) |
22 April 2020 | Director's details changed for Ms Michelle Louise Corbett on 11 October 2016 (2 pages) |
22 April 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
21 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (28 pages) |
11 April 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
4 October 2017 | Registered 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 2017 | Registered 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 2017 | Full accounts made up to 31 December 2016 (28 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
30 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
26 January 2016 | Registration of charge 053959450007, created on 26 January 2016 (14 pages) |
26 January 2016 | Registration of charge 053959450007, created on 26 January 2016 (14 pages) |
5 August 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
5 August 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
6 June 2015 | Full accounts made up to 31 August 2014 (22 pages) |
6 June 2015 | Full accounts made up to 31 August 2014 (22 pages) |
21 April 2015 | Register(s) moved to registered office address First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG (1 page) |
21 April 2015 | Register(s) moved to registered office address First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG (1 page) |
21 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
30 May 2014 | Full accounts made up to 31 August 2013 (21 pages) |
30 May 2014 | Full accounts made up to 31 August 2013 (21 pages) |
31 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
14 August 2013 | Registration of charge 053959450006 (13 pages) |
14 August 2013 | Registration of charge 053959450006 (13 pages) |
13 May 2013 | Full accounts made up to 31 August 2012 (20 pages) |
13 May 2013 | Full accounts made up to 31 August 2012 (20 pages) |
25 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (8 pages) |
25 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (8 pages) |
16 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 January 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 January 2012 | Accounts for a small company made up to 31 August 2011 (5 pages) |
11 January 2012 | Accounts for a small company made up to 31 August 2011 (5 pages) |
19 August 2011 | Registered office address changed from Hatherton House Hatherton Street Walsall West Midlands WS1 1YB on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from Hatherton House Hatherton Street Walsall West Midlands WS1 1YB on 19 August 2011 (1 page) |
15 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Director's details changed for Daniel James Corbett on 30 April 2010 (2 pages) |
22 March 2011 | Director's details changed for Daniel James Corbett on 30 April 2010 (2 pages) |
21 March 2011 | Director's details changed for Christopher Thomas Corbett on 30 April 2010 (2 pages) |
21 March 2011 | Director's details changed for Michelle Louise Corbett on 30 April 2010 (2 pages) |
21 March 2011 | Director's details changed for Michelle Louise Corbett on 30 April 2010 (2 pages) |
21 March 2011 | Director's details changed for Christopher Thomas Corbett on 30 April 2010 (2 pages) |
17 January 2011 | Accounts for a small company made up to 31 August 2010 (5 pages) |
17 January 2011 | Accounts for a small company made up to 31 August 2010 (5 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 June 2010 | Annual return made up to 17 March 2009 (6 pages) |
3 June 2010 | Annual return made up to 17 March 2009 (6 pages) |
1 June 2010 | Accounts for a small company made up to 31 August 2009 (5 pages) |
1 June 2010 | Accounts for a small company made up to 31 August 2009 (5 pages) |
6 May 2010 | Annual return made up to 17 March 2008 with a full list of shareholders (7 pages) |
6 May 2010 | Annual return made up to 17 March 2007 with a full list of shareholders (7 pages) |
6 May 2010 | Annual return made up to 17 March 2007 with a full list of shareholders (7 pages) |
6 May 2010 | Annual return made up to 17 March 2008 with a full list of shareholders (7 pages) |
4 May 2010 | Director's details changed for Daniel James Corbett on 17 March 2010 (2 pages) |
4 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Register inspection address has been changed (1 page) |
4 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Director's details changed for Daniel James Corbett on 17 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Christopher Thomas Corbett on 17 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Michelle Louise Corbett on 17 March 2010 (2 pages) |
4 May 2010 | Register(s) moved to registered inspection location (1 page) |
4 May 2010 | Director's details changed for Christopher Thomas Corbett on 17 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Michelle Louise Corbett on 17 March 2010 (2 pages) |
4 May 2010 | Register inspection address has been changed (1 page) |
4 May 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
22 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
3 April 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
3 April 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from unit 6 maple house padgate business park padgate warrington WA1 4JN (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from unit 6 maple house padgate business park padgate warrington WA1 4JN (1 page) |
30 June 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
30 June 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from 2 trinity road north west bromwich west midlands B70 6NB (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from 2 trinity road north west bromwich west midlands B70 6NB (1 page) |
18 April 2008 | Return made up to 17/03/08; no change of members (7 pages) |
18 April 2008 | Return made up to 17/03/08; no change of members (7 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
24 May 2007 | Return made up to 17/03/07; full list of members (7 pages) |
24 May 2007 | Return made up to 17/03/07; full list of members (7 pages) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
21 January 2007 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
21 January 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
21 January 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
21 January 2007 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | Return made up to 17/03/06; full list of members (7 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | Return made up to 17/03/06; full list of members (7 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
9 August 2005 | Ad 25/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 August 2005 | Ad 25/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: loxia accountancy services 72 york avenue wolverhampton WV3 9BU (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: loxia accountancy services 72 york avenue wolverhampton WV3 9BU (1 page) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
12 May 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2005 | Particulars of mortgage/charge (3 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
21 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Incorporation (6 pages) |
17 March 2005 | Incorporation (6 pages) |