UKBizDB.co.uk

CORBETT BOOKMAKERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:74-78 Welsh Road, Garden City Sealand, Deeside, Flintshire, CH5 2HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
74-78 Welsh Road, Garden City Sealand, Deeside, CH5 2HU

Director27 July 2021Active
74-78 Welsh Road, Garden City Sealand, Deeside, CH5 2HU

Director22 June 1995Active
74-78 Welsh Road, Garden City Sealand, Deeside, CH5 2HU

Director01 April 2005Active
74-78 Welsh Road, Garden City Sealand, Deeside, CH5 2HU

Director27 July 2021Active
31-33 Russell Road, Rhyl, LL18 3DB

Secretary27 March 1995Active
3 Derwen Close, Connahs Quay, Deeside, CH5 4AU

Secretary-Active
8, Orchard Grove, Farndon, United Kingdom, CH3 6QZ

Secretary05 July 1996Active
1 Trem Y Bont, Kinmel Bay, Rhyl, LL18 5BZ

Director22 June 1995Active
18 Bodfor Street, Rhyl, LL18 1AU

Director-Active
16 Vernon Close, Saughall, Chester, CH1 6BH

Director22 June 1995Active
14 Birch Ridge, Bushwood Avenue Halkyn Heights, Flint, CH6 5YR

Director22 June 1995Active
Woodlands Sealand Road, Sealand, Deeside, CH5 2RH

Director-Active
Meadowbrook Cottage, Green Lane, Sealand, Deeside, CH5 2LH

Director20 October 1995Active
74-78 Welsh Road, Garden City Sealand, Deeside, CH5 2HU

Director-Active

People with Significant Control

Corbett Bookmakers (Holdings) Limited
Notified on:10 May 2018
Status:Active
Address:74-78, Welsh Road, Deeside, CH5 2HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type full.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-05-26Auditors

Auditors resignation company.

Download
2021-04-14Accounts

Accounts with accounts type full.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-28Accounts

Accounts with accounts type full.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Accounts

Accounts with accounts type full.

Download
2018-06-08Persons with significant control

Notification of a person with significant control.

Download
2018-05-24Persons with significant control

Cessation of a person with significant control.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type full.

Download
2017-11-09Officers

Change person director company with change date.

Download
2017-10-31Persons with significant control

Change to a person with significant control.

Download
2017-10-30Officers

Change person director company with change date.

Download
2017-10-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.