UKBizDB.co.uk

THE CORBETT GROUP LIMITED

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

This company is commonly known as The Corbett Group Limited. The company was founded 24 years ago and was given the registration number 03924088. 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 70100 - Activities of head offices.

Company Information

Name:THE CORBETT GROUP LIMITED
Company Number:03924088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

Director14 March 2000Active
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
1 Trem Y Bont, Kinmel Bay, Rhyl, LL18 5BZ

Secretary14 March 2000Active
74-78 Welsh Road, Garden City Sealand, Deeside, CH5 2HU

Secretary08 September 2000Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary11 February 2000Active
18 Bodfor Street, Rhyl, LL18 1AU

Director08 September 2000Active
74-78 Welsh Road, Garden City Sealand, Deeside, CH5 2HU

Director08 September 2000Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Director11 February 2000Active

People with Significant Control

Ms Elizabeth Ann Corbett
Notified on:08 May 2018
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:74-78, Welsh Road, Garden City Sealand, United Kingdom, CH5 2HU
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
William Christopher Corbett
Notified on:08 May 2018
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:74-78, Welsh Road, Garden City Sealand, United Kingdom, CH5 2HU
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
Alastair Jonathan Newall
Notified on:08 May 2018
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:74-78, Welsh Road, Garden City Sealand, United Kingdom, CH5 2HU
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
Mrs Maureen Mckeon
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
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:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Address:74-78 Welsh Road, Deeside, CH5 2HU
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
Mr Nicholas Corbett
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:74-78 Welsh Road, Deeside, CH5 2HU
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Incorporation

Memorandum articles.

Download
2022-08-05Resolution

Resolution.

Download
2022-08-04Capital

Capital name of class of shares.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Officers

Change person director company with change date.

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
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Confirmation 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 group.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Accounts

Accounts with accounts type dormant.

Download
2018-05-24Persons with significant control

Cessation of a person with significant control.

Download
2018-05-24Persons with significant control

Change to a person with significant control.

Download
2018-05-24Persons with significant control

Change to a person with significant control.

Download
2018-05-24Persons with significant control

Notification of a person with significant control.

Download
2018-05-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.