Company NameCorbetts Support Systems Limited
Company StatusActive
Company Number07781639
CategoryPrivate Limited Company
Incorporation Date21 September 2011(12 years, 7 months 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 Christopher Thomas Corbett
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2011(same day as company formation)
RoleCompany 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
Appointed21 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lynwood Broomfields Road
Appleton
Warrington
Cheshire
WS4 3AE
Director NameMr Daniel James Corbett
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Redbourn Road Bloxwich
Walsall
West Midlands
WS3 3XT

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

20 at £1Christopher Thomas Corbett
33.33%
Ordinary B
20 at £1Daniel James Corbett
33.33%
Ordinary C
20 at £1Michelle Louise Corbett
33.33%
Ordinary A

Financials

Year2014
Turnover£10,735,983
Gross Profit£1,862,446
Net Worth£165,897
Cash£54,053
Current Liabilities£6,281,708

Accounts

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

4 April 2016Delivered on: 5 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

13 December 2023Registered office address changed from Unit 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)
3 October 2023Group of companies' accounts made up to 31 December 2022 (35 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 2022Group of companies' accounts made up to 31 December 2021 (35 pages)
4 October 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
5 October 2021Director's details changed for Mr. Daniel James Corbett on 30 July 2021 (2 pages)
5 October 2021Change of details for Mr. Daniel James Corbett as a person with significant control on 30 July 2021 (2 pages)
5 October 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
5 October 2021Change of details for Mr. Daniel James Corbett as a person with significant control on 30 July 2021 (2 pages)
5 October 2021Director's details changed for Mr. Daniel James Corbett on 30 July 2021 (2 pages)
24 August 2021Group of companies' accounts made up to 31 December 2020 (37 pages)
17 December 2020Group of companies' accounts made up to 31 December 2019 (36 pages)
28 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
10 October 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
24 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
30 September 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
6 September 2018Registered office address changed from Black Country House Rounds Green Road Oldbury West Midlands B69 2DG to Unit 10 Forward Works Bridge Lane Woolston Warrington Cheshire WA1 4BA on 6 September 2018 (1 page)
28 September 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
28 September 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
22 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
20 September 2017Change of details for Ms Michelle Louise Corbett as a person with significant control on 11 October 2016 (2 pages)
20 September 2017Change of details for Mr. Christopher Thomas Corbett as a person with significant control on 11 October 2016 (2 pages)
20 September 2017Change of details for Ms Michelle Louise Corbett as a person with significant control on 11 October 2016 (2 pages)
20 September 2017Change of details for Mr. Christopher Thomas Corbett as a person with significant control on 11 October 2016 (2 pages)
28 October 2016Director's details changed for Ms Michelle Louise Corbett on 11 October 2016 (2 pages)
28 October 2016Director's details changed for Ms Michelle Louise Corbett on 11 October 2016 (2 pages)
28 October 2016Director's details changed for Mr. Christopher Thomas Corbett on 11 October 2016 (2 pages)
28 October 2016Director's details changed for Mr. Christopher Thomas Corbett on 11 October 2016 (2 pages)
27 October 2016Confirmation statement made on 21 September 2016 with updates (7 pages)
27 October 2016Confirmation statement made on 21 September 2016 with updates (7 pages)
18 September 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
18 September 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
5 April 2016Registration of charge 077816390001, created on 4 April 2016 (23 pages)
5 April 2016Registration of charge 077816390001, created on 4 April 2016 (23 pages)
14 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 60
(6 pages)
14 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 60
(6 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 2015Group of companies' accounts made up to 31 August 2014 (25 pages)
6 June 2015Group of companies' accounts made up to 31 August 2014 (25 pages)
17 April 2015Change of share class name or designation (2 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
17 April 2015Particulars of variation of rights attached to shares (3 pages)
17 April 2015Particulars of variation of rights attached to shares (3 pages)
17 April 2015Change of share class name or designation (2 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
27 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 60
(5 pages)
27 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 60
(5 pages)
30 May 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
30 May 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
1 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 60
(5 pages)
1 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 60
(5 pages)
21 May 2013Accounts for a dormant company made up to 31 August 2012 (8 pages)
21 May 2013Accounts for a dormant company made up to 31 August 2012 (8 pages)
11 January 2013Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
6 January 2013Statement of capital following an allotment of shares on 1 September 2012
  • GBP 60.00
(4 pages)
6 January 2013Statement of capital following an allotment of shares on 1 September 2012
  • GBP 60.00
(4 pages)
6 January 2013Statement of capital following an allotment of shares on 1 September 2012
  • GBP 60.00
(4 pages)
8 August 2012Current accounting period shortened from 30 September 2012 to 31 August 2012 (1 page)
8 August 2012Current accounting period shortened from 30 September 2012 to 31 August 2012 (1 page)
21 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)