Company NameSportsbook Limited
Company StatusActive
Company Number06235175
CategoryPrivate Limited Company
Incorporation Date2 May 2007(16 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Michael Raymond Corbett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(7 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address74-78 Welsh Road
Garden City
Deeside
Flintshire
CH5 2HU
Wales
Director NameMr Nicholas Corbett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(7 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address74-78 Welsh Road
Garden City
Deeside
Flintshire
CH5 2HU
Wales
Director NameMs Elizabeth Ann Corbett
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(14 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address74-78 Welsh Road
Garden City
Deeside
Flintshire
CH5 2HU
Wales
Director NameMr William Christopher Corbett
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(14 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address74-78 Welsh Road
Garden City
Deeside
Flintshire
CH5 2HU
Wales
Director NameMr Gavin Trevor Ferguson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Greenwood Avenue
Bolton Le Sands
Carnforth
Lancashire
LA5 8AW
Secretary NameKeith John Galley
NationalityBritish
StatusResigned
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Orchard Close
Slyne
Lancaster
Lancashire
LA2 6BP
Director NameMr Wayne Stanley Stevenson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(2 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 2015)
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence Address49 Meadowbank Drive
Little Sutton
Cheshire
CH66 4JF
Wales

Contact

Websitewww.sportsbook-uk.info

Location

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

Financials

Year2013
Net Worth-£961,068
Cash£47,688
Current Liabilities£399,332

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return2 May 2023 (11 months, 4 weeks ago)
Next Return Due16 May 2024 (3 weeks from now)

Charges

29 August 2012Delivered 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

Filing History

4 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
28 October 2019Accounts for a small company made up to 31 March 2019 (9 pages)
8 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
14 September 2018Notification of Corbett Bookmakers (Holdings) Limited as a person with significant control on 31 August 2018 (4 pages)
6 September 2018Cessation of Nicholas Corbett as a person with significant control on 31 August 2018 (3 pages)
6 September 2018Cessation of Michael Raymond Corbett as a person with significant control on 31 August 2018 (3 pages)
15 August 2018Accounts for a small company made up to 31 March 2018 (9 pages)
8 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
8 November 2017Director's details changed for Mr Nicholas Corbett on 31 October 2017 (2 pages)
8 November 2017Director's details changed for Mr Nicholas Corbett on 31 October 2017 (2 pages)
8 November 2017Director's details changed for Mr Michael Raymond Corbett on 31 October 2017 (2 pages)
8 November 2017Director's details changed for Mr Michael Raymond Corbett on 31 October 2017 (2 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
22 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
22 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
18 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 10
(4 pages)
18 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 10
(4 pages)
19 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
19 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
1 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10
(4 pages)
1 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10
(4 pages)
1 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10
(4 pages)
6 January 2015Termination of appointment of Gavin Trevor Ferguson as a director on 1 January 2015 (1 page)
6 January 2015Appointment of Mr Nicholas Corbett as a director on 1 January 2015 (2 pages)
6 January 2015Termination of appointment of Gavin Trevor Ferguson as a director on 1 January 2015 (1 page)
6 January 2015Termination of appointment of Wayne Stanley Stevenson as a director on 1 January 2015 (1 page)
6 January 2015Appointment of Mr Michael Raymond Corbett as a director on 1 January 2015 (2 pages)
6 January 2015Appointment of Mr Nicholas Corbett as a director on 1 January 2015 (2 pages)
6 January 2015Registered 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 2015Appointment of Mr Nicholas Corbett as a director on 1 January 2015 (2 pages)
6 January 2015Appointment of Mr Michael Raymond Corbett as a director on 1 January 2015 (2 pages)
6 January 2015Registered 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 2015Registered 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 2015Appointment of Mr Michael Raymond Corbett as a director on 1 January 2015 (2 pages)
6 January 2015Termination of appointment of Wayne Stanley Stevenson as a director on 1 January 2015 (1 page)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 10
(4 pages)
15 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 10
(4 pages)
15 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 10
(4 pages)
31 January 2014Satisfaction of charge 1 in full (3 pages)
31 January 2014Satisfaction of charge 1 in full (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
4 July 2011Registered office address changed from 53 Greenwood Avenue Bolton Le Sands Carnforth Lancashire LA5 8AW United Kingdom on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 53 Greenwood Avenue Bolton Le Sands Carnforth Lancashire LA5 8AW United Kingdom on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 53 Greenwood Avenue Bolton Le Sands Carnforth Lancashire LA5 8AW United Kingdom on 4 July 2011 (1 page)
6 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
12 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Wayne Stanley Stevenson on 2 May 2010 (2 pages)
12 May 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
12 May 2010Director's details changed for Wayne Stanley Stevenson on 2 May 2010 (2 pages)
12 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
12 May 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
12 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Wayne Stanley Stevenson on 2 May 2010 (2 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 October 2009Appointment terminated secretary keith galley (1 page)
2 October 2009Appointment terminated secretary keith galley (1 page)
21 September 2009Registered office changed on 21/09/2009 from 18 skipton street morecambe lancashire LA4 4AR (1 page)
21 September 2009Registered office changed on 21/09/2009 from 18 skipton street morecambe lancashire LA4 4AR (1 page)
11 July 2009Director appointed wayne stanley stevenson (1 page)
11 July 2009Director appointed wayne stanley stevenson (1 page)
5 May 2009Return made up to 02/05/09; full list of members (3 pages)
5 May 2009Return made up to 02/05/09; full list of members (3 pages)
1 April 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
1 April 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
10 June 2008Return made up to 02/05/08; full list of members (3 pages)
10 June 2008Return made up to 02/05/08; full list of members (3 pages)
29 August 2007Registered office changed on 29/08/07 from: 53 greenwood avenue, bolton-le-sands, carnforth lancashire LA5 8AW (1 page)
29 August 2007Registered office changed on 29/08/07 from: 53 greenwood avenue, bolton-le-sands, carnforth lancashire LA5 8AW (1 page)
2 May 2007Incorporation (17 pages)
2 May 2007Incorporation (17 pages)