Company NameCorbett Bookmakers (Holdings) Limited
Company StatusActive
Company Number11166246
CategoryPrivate Limited Company
Incorporation Date23 January 2018(6 years, 3 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
Appointed23 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 - 78 Welsh Road
Garden City
Sealand
Flintshire
CH5 2HU
Wales
Director NameMr Nicholas Corbett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 - 78 Welsh Road
Garden City
Sealand
Flintshire
CH5 2HU
Wales
Director NameMs Elizabeth Ann Corbett
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(3 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address74 - 78 Welsh Road
Garden City
Sealand
Flintshire
CH5 2HU
Wales
Director NameMr William Christopher Corbett
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(3 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address74 - 78 Welsh Road
Garden City
Sealand
Flintshire
CH5 2HU
Wales

Location

Registered Address74 - 78 Welsh Road
Garden City
Sealand
Flintshire
CH5 2HU
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Accounts

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

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Charges

2 December 2019Delivered on: 5 December 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
12 December 2022Group of companies' accounts made up to 31 March 2022 (37 pages)
5 August 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
5 August 2022Memorandum and Articles of Association (21 pages)
4 August 2022Change of share class name or designation (2 pages)
24 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
29 November 2021Group of companies' accounts made up to 31 March 2021 (33 pages)
27 July 2021Appointment of Ms Elizabeth Ann Corbett as a director on 27 July 2021 (2 pages)
27 July 2021Appointment of Mr William Christopher Corbett as a director on 27 July 2021 (2 pages)
26 May 2021Auditor's resignation (1 page)
14 April 2021Group of companies' accounts made up to 31 March 2020 (31 pages)
22 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
23 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
5 December 2019Registration of charge 111662460001, created on 2 December 2019 (56 pages)
28 October 2019Group of companies' accounts made up to 31 March 2019 (30 pages)
29 April 2019Previous accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
4 February 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
6 September 2018Statement of capital following an allotment of shares on 31 August 2018
  • GBP 1,090,700
(4 pages)
4 June 2018Statement of capital following an allotment of shares on 10 May 2018
  • GBP 545,350
(8 pages)
24 May 2018Notification of Alastair Jonathan Newall as a person with significant control on 10 May 2018 (4 pages)
24 May 2018Change of details for Mr Michael Raymond Corbett as a person with significant control on 10 May 2018 (5 pages)
24 May 2018Notification of Nicholas Corbett as a person with significant control on 10 May 2018 (4 pages)
24 May 2018Notification of William Christopher Corbett as a person with significant control on 10 May 2018 (4 pages)
24 May 2018Notification of Elizabeth Ann Corbett as a person with significant control on 10 May 2018 (4 pages)
22 May 2018Resolutions
  • RES13 ‐ Demerger 10/05/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 January 2018Incorporation
Statement of capital on 2018-01-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
23 January 2018Incorporation
Statement of capital on 2018-01-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)