Garden City
Deeside
Flintshire
CH5 2HU
Wales
Director Name | Mr Nicholas Corbett |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 74-78 Welsh Road Garden City Deeside Flintshire CH5 2HU Wales |
Director Name | Ms Elizabeth Ann Corbett |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2021(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 74-78 Welsh Road Garden City Deeside Flintshire CH5 2HU Wales |
Director Name | Mr William Christopher Corbett |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2021(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 74-78 Welsh Road Garden City Deeside Flintshire CH5 2HU Wales |
Director Name | Mr Gavin Trevor Ferguson |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Greenwood Avenue Bolton Le Sands Carnforth Lancashire LA5 8AW |
Secretary Name | Keith John Galley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Orchard Close Slyne Lancaster Lancashire LA2 6BP |
Director Name | Mr Wayne Stanley Stevenson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 January 2015) |
Role | Bookmaker |
Country of Residence | United Kingdom |
Correspondence Address | 49 Meadowbank Drive Little Sutton Cheshire CH66 4JF Wales |
Website | www.sportsbook-uk.info |
---|
Registered Address | 74-78 Welsh Road Garden City Deeside Flintshire 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 |
Year | 2013 |
---|---|
Net Worth | -£961,068 |
Cash | £47,688 |
Current Liabilities | £399,332 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 2 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks from now) |
29 August 2012 | Delivered on: 8 September 2012 Satisfied on: 31 January 2014 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
4 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
---|---|
28 October 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
8 May 2019 | Confirmation statement made on 2 May 2019 with updates (4 pages) |
14 September 2018 | Notification of Corbett Bookmakers (Holdings) Limited as a person with significant control on 31 August 2018 (4 pages) |
6 September 2018 | Cessation of Nicholas Corbett as a person with significant control on 31 August 2018 (3 pages) |
6 September 2018 | Cessation of Michael Raymond Corbett as a person with significant control on 31 August 2018 (3 pages) |
15 August 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
8 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
14 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
14 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
8 November 2017 | Director's details changed for Mr Nicholas Corbett 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 | Director's details changed for Mr Michael Raymond Corbett on 31 October 2017 (2 pages) |
8 November 2017 | Director's details changed for Mr Michael Raymond Corbett on 31 October 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
22 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
22 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
18 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
19 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
19 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
1 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
6 January 2015 | Termination of appointment of Gavin Trevor Ferguson as a director on 1 January 2015 (1 page) |
6 January 2015 | Appointment of Mr Nicholas Corbett as a director on 1 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of Gavin Trevor Ferguson as a director on 1 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Wayne Stanley Stevenson as a director on 1 January 2015 (1 page) |
6 January 2015 | Appointment of Mr Michael Raymond Corbett as a director on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Nicholas Corbett as a director on 1 January 2015 (2 pages) |
6 January 2015 | Registered office address changed from 6 Allport Lane Precinct Wirral Merseyside CH62 7HP to 74-78 Welsh Road Garden City Deeside Flintshire CH5 2HU on 6 January 2015 (1 page) |
6 January 2015 | Appointment of Mr Nicholas Corbett as a director on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Michael Raymond Corbett as a director on 1 January 2015 (2 pages) |
6 January 2015 | Registered office address changed from 6 Allport Lane Precinct Wirral Merseyside CH62 7HP to 74-78 Welsh Road Garden City Deeside Flintshire CH5 2HU on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 6 Allport Lane Precinct Wirral Merseyside CH62 7HP to 74-78 Welsh Road Garden City Deeside Flintshire CH5 2HU on 6 January 2015 (1 page) |
6 January 2015 | Appointment of Mr Michael Raymond Corbett as a director on 1 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of Wayne Stanley Stevenson as a director on 1 January 2015 (1 page) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
31 January 2014 | Satisfaction of charge 1 in full (3 pages) |
31 January 2014 | Satisfaction of charge 1 in full (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Registered office address changed from 53 Greenwood Avenue Bolton Le Sands Carnforth Lancashire LA5 8AW United Kingdom on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 53 Greenwood Avenue Bolton Le Sands Carnforth Lancashire LA5 8AW United Kingdom on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 53 Greenwood Avenue Bolton Le Sands Carnforth Lancashire LA5 8AW United Kingdom on 4 July 2011 (1 page) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
12 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Wayne Stanley Stevenson on 2 May 2010 (2 pages) |
12 May 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
12 May 2010 | Director's details changed for Wayne Stanley Stevenson on 2 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
12 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Wayne Stanley Stevenson on 2 May 2010 (2 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
2 October 2009 | Appointment terminated secretary keith galley (1 page) |
2 October 2009 | Appointment terminated secretary keith galley (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from 18 skipton street morecambe lancashire LA4 4AR (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from 18 skipton street morecambe lancashire LA4 4AR (1 page) |
11 July 2009 | Director appointed wayne stanley stevenson (1 page) |
11 July 2009 | Director appointed wayne stanley stevenson (1 page) |
5 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
5 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
1 April 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
1 April 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
10 June 2008 | Return made up to 02/05/08; full list of members (3 pages) |
10 June 2008 | Return made up to 02/05/08; full list of members (3 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: 53 greenwood avenue, bolton-le-sands, carnforth lancashire LA5 8AW (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: 53 greenwood avenue, bolton-le-sands, carnforth lancashire LA5 8AW (1 page) |
2 May 2007 | Incorporation (17 pages) |
2 May 2007 | Incorporation (17 pages) |