CORBETT BOOKMAKERS LIMITED

Register to unlock more data on OkredoRegister

CORBETT BOOKMAKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00998813

Incorporation date

04/01/1971

Size

Full

Contacts

Registered address

Registered address

74-78 Welsh Road, Garden City Sealand, Deeside, Flintshire CH5 2HUCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1987)
dot icon20/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon16/12/2025
Full accounts made up to 2025-03-31
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon20/12/2024
Full accounts made up to 2024-03-31
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon15/12/2023
Full accounts made up to 2023-03-31
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon12/12/2022
Full accounts made up to 2022-03-31
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon29/11/2021
Full accounts made up to 2021-03-31
dot icon27/07/2021
Appointment of Ms Elizabeth Ann Corbett as a director on 2021-07-27
dot icon27/07/2021
Appointment of Mr William Christopher Corbett as a director on 2021-07-27
dot icon21/07/2021
Termination of appointment of Maureen Mckeon as a director on 2021-07-21
dot icon26/05/2021
Auditor's resignation
dot icon14/04/2021
Full accounts made up to 2020-03-31
dot icon08/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon05/12/2019
Registration of charge 009988130026, created on 2019-12-02
dot icon28/10/2019
Full accounts made up to 2019-03-31
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon15/08/2018
Full accounts made up to 2018-03-31
dot icon08/06/2018
Notification of Corbett Bookmakers (Holdings) Limited as a person with significant control on 2018-05-10
dot icon24/05/2018
Cessation of The Corbett Group Limited as a person with significant control on 2018-05-10
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon14/12/2017
Full accounts made up to 2017-03-31
dot icon09/11/2017
Director's details changed for Mr Nicholas Corbett on 2017-10-31
dot icon31/10/2017
Change of details for Mr Nicholas Corbett as a person with significant control on 2017-10-25
dot icon30/10/2017
Director's details changed for Mrs Maureen Mckeon on 2017-10-25
dot icon30/10/2017
Director's details changed for Mr Michael Raymond Corbett on 2017-10-25
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon22/12/2016
Full accounts made up to 2016-03-31
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon27/01/2016
Director's details changed for Mr Michael Raymond Corbett on 2014-10-19
dot icon19/10/2015
Full accounts made up to 2015-03-31
dot icon16/07/2015
Termination of appointment of Andrew Martin Stevens as a secretary on 2015-06-30
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon13/10/2014
Full accounts made up to 2014-03-31
dot icon11/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon17/07/2013
Accounts made up to 2013-03-31
dot icon14/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/01/2013
Accounts made up to 2012-03-31
dot icon06/06/2012
Director's details changed for Mr Michael Raymond Corbett on 2012-06-01
dot icon25/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon08/01/2012
Accounts made up to 2011-03-31
dot icon10/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon05/10/2010
Accounts made up to 2010-03-31
dot icon02/09/2010
Particulars of a mortgage or charge / charge no: 20
dot icon02/09/2010
Particulars of a mortgage or charge / charge no: 23
dot icon02/09/2010
Particulars of a mortgage or charge / charge no: 24
dot icon02/09/2010
Particulars of a mortgage or charge / charge no: 21
dot icon02/09/2010
Particulars of a mortgage or charge / charge no: 25
dot icon02/09/2010
Particulars of a mortgage or charge / charge no: 22
dot icon01/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon22/12/2009
Accounts made up to 2009-03-31
dot icon04/11/2009
Termination of appointment of Raymond Corbett as a director
dot icon09/02/2009
Return made up to 31/12/08; full list of members
dot icon20/01/2009
Accounts for a medium company made up to 2008-03-31
dot icon01/02/2008
Accounts made up to 2007-03-31
dot icon15/01/2008
Return made up to 31/12/07; full list of members
dot icon30/04/2007
Accounts made up to 2006-03-31
dot icon28/02/2007
Return made up to 31/12/06; full list of members
dot icon17/10/2006
Director's particulars changed
dot icon20/03/2006
Return made up to 31/12/05; full list of members
dot icon02/02/2006
Accounts for a medium company made up to 2005-03-31
dot icon01/04/2005
New director appointed
dot icon27/01/2005
Return made up to 31/12/04; full list of members
dot icon08/09/2004
Accounts for a medium company made up to 2004-03-31
dot icon03/03/2004
Return made up to 31/12/03; full list of members
dot icon28/01/2004
Accounts for a medium company made up to 2003-03-31
dot icon27/09/2003
Declaration of satisfaction of mortgage/charge
dot icon27/09/2003
Declaration of satisfaction of mortgage/charge
dot icon27/09/2003
Declaration of satisfaction of mortgage/charge
dot icon27/09/2003
Declaration of satisfaction of mortgage/charge
dot icon27/09/2003
Declaration of satisfaction of mortgage/charge
dot icon27/09/2003
Declaration of satisfaction of mortgage/charge
dot icon27/09/2003
Declaration of satisfaction of mortgage/charge
dot icon27/09/2003
Declaration of satisfaction of mortgage/charge
dot icon27/09/2003
Declaration of satisfaction of mortgage/charge
dot icon27/09/2003
Declaration of satisfaction of mortgage/charge
dot icon27/09/2003
Declaration of satisfaction of mortgage/charge
dot icon27/09/2003
Declaration of satisfaction of mortgage/charge
dot icon27/09/2003
Declaration of satisfaction of mortgage/charge
dot icon27/09/2003
Declaration of satisfaction of mortgage/charge
dot icon27/09/2003
Declaration of satisfaction of mortgage/charge
dot icon27/09/2003
Declaration of satisfaction of mortgage/charge
dot icon27/09/2003
Declaration of satisfaction of mortgage/charge
dot icon09/02/2003
Return made up to 31/12/02; full list of members
dot icon18/11/2002
Accounts for a small company made up to 2002-03-31
dot icon20/03/2002
Director's particulars changed
dot icon27/02/2002
Return made up to 31/12/01; full list of members
dot icon26/01/2002
Accounts for a medium company made up to 2001-03-31
dot icon02/05/2001
Secretary's particulars changed
dot icon30/01/2001
Accounts made up to 2000-03-31
dot icon26/01/2001
Registered office changed on 26/01/01 from: 18 bodfor street rhyl denbighshire LL18 1AU
dot icon26/01/2001
Return made up to 31/12/00; full list of members
dot icon23/01/2001
Director resigned
dot icon23/01/2001
Director resigned
dot icon28/06/2000
Certificate of change of name
dot icon10/05/2000
Director resigned
dot icon02/05/2000
Particulars of mortgage/charge
dot icon21/04/2000
Declaration of assistance for shares acquisition
dot icon21/04/2000
Resolutions
dot icon21/04/2000
Resolutions
dot icon21/04/2000
Director resigned
dot icon18/02/2000
Return made up to 31/12/99; full list of members
dot icon18/02/2000
Director's particulars changed
dot icon17/02/2000
Director resigned
dot icon30/12/1999
Accounts made up to 1999-03-31
dot icon21/02/1999
Return made up to 31/12/98; full list of members
dot icon04/02/1999
Accounts made up to 1998-03-31
dot icon29/01/1998
Return made up to 31/12/97; no change of members
dot icon15/01/1998
Accounts made up to 1997-03-31
dot icon04/06/1997
Accounts made up to 1996-03-27
dot icon16/04/1997
Director's particulars changed
dot icon09/04/1997
Return made up to 31/12/96; no change of members
dot icon22/07/1996
New secretary appointed
dot icon10/07/1996
Secretary resigned
dot icon09/02/1996
Accounts made up to 1995-03-31
dot icon01/02/1996
Return made up to 31/12/95; full list of members
dot icon03/11/1995
Particulars of mortgage/charge
dot icon03/11/1995
New director appointed
dot icon06/07/1995
New director appointed
dot icon06/07/1995
New director appointed
dot icon06/07/1995
New director appointed
dot icon06/07/1995
New director appointed
dot icon24/04/1995
Memorandum and Articles of Association
dot icon10/04/1995
Location of register of members
dot icon31/03/1995
Secretary resigned;new secretary appointed
dot icon31/03/1995
Resolutions
dot icon31/03/1995
Resolutions
dot icon21/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Accounts made up to 1994-03-31
dot icon03/12/1994
Particulars of mortgage/charge
dot icon19/01/1994
Return made up to 31/12/93; no change of members
dot icon17/12/1993
Accounts made up to 1993-03-31
dot icon27/10/1993
Particulars of mortgage/charge
dot icon19/05/1993
Particulars of mortgage/charge
dot icon31/01/1993
Accounts made up to 1992-03-31
dot icon31/01/1993
Return made up to 31/12/92; full list of members
dot icon04/04/1992
Particulars of mortgage/charge
dot icon12/03/1992
Particulars of mortgage/charge
dot icon12/03/1992
Particulars of mortgage/charge
dot icon02/03/1992
Accounts made up to 1991-03-31
dot icon02/03/1992
Return made up to 31/12/91; no change of members
dot icon08/01/1992
Particulars of mortgage/charge
dot icon08/01/1992
Particulars of mortgage/charge
dot icon11/12/1991
Particulars of mortgage/charge
dot icon21/10/1991
Particulars of mortgage/charge
dot icon21/10/1991
Particulars of mortgage/charge
dot icon06/03/1991
Return made up to 31/12/90; no change of members
dot icon11/02/1991
Accounts for a small company made up to 1990-03-31
dot icon27/12/1990
Particulars of mortgage/charge
dot icon28/02/1990
Accounts made up to 1989-03-31
dot icon28/02/1990
Return made up to 31/12/89; full list of members
dot icon11/04/1989
Accounts made up to 1988-03-31
dot icon11/04/1989
Return made up to 31/12/88; full list of members
dot icon16/01/1989
Declaration of satisfaction of mortgage/charge
dot icon16/01/1989
Declaration of satisfaction of mortgage/charge
dot icon29/06/1988
Registered office changed on 29/06/88 from: 50 kinmel street rhyl flintshire
dot icon08/03/1988
Accounts for a small company made up to 1987-03-31
dot icon08/03/1988
Return made up to 31/12/87; full list of members
dot icon18/06/1987
Accounts for a small company made up to 1986-03-31
dot icon16/04/1987
Accounts for a small company made up to 1985-03-31
dot icon27/02/1987
Return made up to 31/12/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
156
5.24M
-
0.00
1.33M
-
2022
141
4.60M
-
0.00
4.06M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corbett, Nicholas
Director
01/04/2005 - Present
23
Corbett, Michael Raymond
Director
22/06/1995 - Present
27
Corbett, William Christopher
Director
27/07/2021 - Present
12
Corbett, Elizabeth Ann
Director
27/07/2021 - Present
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORBETT BOOKMAKERS LIMITED

CORBETT BOOKMAKERS LIMITED is an(a) Active company incorporated on 04/01/1971 with the registered office located at 74-78 Welsh Road, Garden City Sealand, Deeside, Flintshire CH5 2HU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORBETT BOOKMAKERS LIMITED?

toggle

CORBETT BOOKMAKERS LIMITED is currently Active. It was registered on 04/01/1971 .

Where is CORBETT BOOKMAKERS LIMITED located?

toggle

CORBETT BOOKMAKERS LIMITED is registered at 74-78 Welsh Road, Garden City Sealand, Deeside, Flintshire CH5 2HU.

What does CORBETT BOOKMAKERS LIMITED do?

toggle

CORBETT BOOKMAKERS LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for CORBETT BOOKMAKERS LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2025-12-31 with updates.