This company is commonly known as Corbett Bookmakers Limited. The company was founded 53 years ago and was given the registration number 00998813. The firm's registered office is in DEESIDE. You can find them at 74-78 Welsh Road, Garden City Sealand, Deeside, Flintshire. This company's SIC code is 92000 - Gambling and betting activities.
Name | : | CORBETT BOOKMAKERS LIMITED |
---|---|---|
Company Number | : | 00998813 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 January 1971 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 74-78 Welsh Road, Garden City Sealand, Deeside, Flintshire, CH5 2HU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
74-78 Welsh Road, Garden City Sealand, Deeside, CH5 2HU | Director | 27 July 2021 | Active |
74-78 Welsh Road, Garden City Sealand, Deeside, CH5 2HU | Director | 22 June 1995 | Active |
74-78 Welsh Road, Garden City Sealand, Deeside, CH5 2HU | Director | 01 April 2005 | Active |
74-78 Welsh Road, Garden City Sealand, Deeside, CH5 2HU | Director | 27 July 2021 | Active |
31-33 Russell Road, Rhyl, LL18 3DB | Secretary | 27 March 1995 | Active |
3 Derwen Close, Connahs Quay, Deeside, CH5 4AU | Secretary | - | Active |
8, Orchard Grove, Farndon, United Kingdom, CH3 6QZ | Secretary | 05 July 1996 | Active |
1 Trem Y Bont, Kinmel Bay, Rhyl, LL18 5BZ | Director | 22 June 1995 | Active |
18 Bodfor Street, Rhyl, LL18 1AU | Director | - | Active |
16 Vernon Close, Saughall, Chester, CH1 6BH | Director | 22 June 1995 | Active |
14 Birch Ridge, Bushwood Avenue Halkyn Heights, Flint, CH6 5YR | Director | 22 June 1995 | Active |
Woodlands Sealand Road, Sealand, Deeside, CH5 2RH | Director | - | Active |
Meadowbrook Cottage, Green Lane, Sealand, Deeside, CH5 2LH | Director | 20 October 1995 | Active |
74-78 Welsh Road, Garden City Sealand, Deeside, CH5 2HU | Director | - | Active |
Corbett Bookmakers (Holdings) Limited | ||
Notified on | : | 10 May 2018 |
---|---|---|
Status | : | Active |
Address | : | 74-78, Welsh Road, Deeside, CH5 2HU |
Nature of control | : |
|
The Corbett Group Limited | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | 74-78, Welsh Road, Deeside, Wales, CH5 2HU |
Nature of control | : |
|
Mr Nicholas Corbett | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | United Kingdom |
Address | : | 74-78 Welsh Road, Deeside, CH5 2HU |
Nature of control | : |
|
Mr Michael Raymond Corbett | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Address | : | 74-78 Welsh Road, Deeside, CH5 2HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-15 | Accounts | Accounts with accounts type full. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type full. | Download |
2021-07-27 | Officers | Appoint person director company with name date. | Download |
2021-07-27 | Officers | Appoint person director company with name date. | Download |
2021-07-21 | Officers | Termination director company with name termination date. | Download |
2021-05-26 | Auditors | Auditors resignation company. | Download |
2021-04-14 | Accounts | Accounts with accounts type full. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-28 | Accounts | Accounts with accounts type full. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type full. | Download |
2018-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type full. | Download |
2017-11-09 | Officers | Change person director company with change date. | Download |
2017-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-30 | Officers | Change person director company with change date. | Download |
2017-10-30 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.