CORBETT ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

CORBETT ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01448722

Incorporation date

14/09/1979

Size

Small

Contacts

Registered address

Registered address

Suite 6 The Gardens Coleshill Manor Office Campus, South Drive, Coleshill B46 1DLCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1979)
dot icon29/01/2026
Appointment of Mr David Wilkes as a secretary on 2026-01-01
dot icon29/01/2026
Appointment of Mr Brian Beattie as a director on 2026-01-01
dot icon28/01/2026
Termination of appointment of Craig Ross Finch as a director on 2026-01-01
dot icon28/01/2026
Termination of appointment of Robert James Turner as a director on 2026-01-01
dot icon28/01/2026
Appointment of Mr David Wilkes as a director on 2026-01-01
dot icon28/01/2026
Appointment of Mr Nathan John Godfrey as a director on 2026-01-01
dot icon28/01/2026
Appointment of Ms Myra Leopoldina De Livera as a director on 2026-01-01
dot icon28/01/2026
Appointment of Mr Simon John Nugent as a director on 2026-01-01
dot icon15/12/2025
Termination of appointment of Luke Ashley Warren as a director on 2025-12-15
dot icon15/12/2025
Termination of appointment of Luke Warren as a secretary on 2025-12-15
dot icon24/09/2025
Accounts for a small company made up to 2024-12-31
dot icon18/06/2025
Termination of appointment of Brian Beattie as a director on 2025-06-18
dot icon18/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon11/10/2024
Accounts for a small company made up to 2023-12-31
dot icon21/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon16/01/2024
Registered office address changed from 21-23 Mercia Village Torwood Close, Westwood Business Park Coventry CV4 8HX to Suite 6 the Gardens Coleshill Manor Office Campus South Drive Coleshill B46 1DL on 2024-01-16
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/08/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon29/06/2023
Register(s) moved to registered office address 21-23 Mercia Village Torwood Close, Westwood Business Park Coventry CV4 8HX
dot icon29/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon09/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/01/2023
Appointment of Craig Finch as a director on 2023-01-04
dot icon05/01/2023
Notification of Kinetic Solutions Limited as a person with significant control on 2023-01-04
dot icon05/01/2023
Cessation of Antony Paul Corbett as a person with significant control on 2023-01-04
dot icon05/01/2023
Appointment of Brian Beattie as a director on 2023-01-04
dot icon05/01/2023
Appointment of Robert Turner as a director on 2023-01-04
dot icon05/01/2023
Appointment of Neil Michael Jordan as a director on 2023-01-04
dot icon05/01/2023
Appointment of Luke Warren as a secretary on 2023-01-04
dot icon05/01/2023
Termination of appointment of Sarah Corbett as a secretary on 2023-01-04
dot icon05/01/2023
Appointment of Luke Warren as a director on 2023-01-04
dot icon05/01/2023
Termination of appointment of Antony Paul Corbett as a director on 2023-01-04
dot icon23/11/2022
Satisfaction of charge 1 in full
dot icon23/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon23/06/2022
Appointment of Mrs Sarah Corbett as a secretary on 2022-06-22
dot icon23/06/2022
Termination of appointment of Antony Paul Corbett as a secretary on 2022-06-22
dot icon17/05/2022
Termination of appointment of Aubrey Edward Corbett as a director on 2022-05-06
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/07/2021
Confirmation statement made on 2021-06-15 with updates
dot icon06/07/2021
Change of details for Mr Antony Paul Corbett as a person with significant control on 2021-01-13
dot icon06/07/2021
Cessation of Aubrey Edward Corbett as a person with significant control on 2021-01-13
dot icon21/05/2021
Register(s) moved to registered inspection location 6 Corunna Court Corunna Road Warwick CV34 5HQ
dot icon21/05/2021
Register inspection address has been changed to 6 Corunna Court Corunna Road Warwick CV34 5HQ
dot icon20/05/2021
Appointment of Mr Antony Paul Corbett as a secretary on 2021-04-28
dot icon20/05/2021
Termination of appointment of John Charles Corbett as a director on 2021-04-28
dot icon20/05/2021
Appointment of Mr Aubrey Edward Corbett as a director on 2021-04-28
dot icon20/05/2021
Termination of appointment of Aubrey Edward Corbett as a secretary on 2021-04-28
dot icon20/05/2021
Termination of appointment of Aubrey Edward Corbett as a director on 2021-04-28
dot icon09/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon09/01/2020
Amended total exemption full accounts made up to 2019-03-31
dot icon23/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon26/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon02/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon18/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon17/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon22/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon19/11/2012
Miscellaneous
dot icon21/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon02/01/2012
Accounts for a small company made up to 2011-03-31
dot icon28/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon17/11/2010
Accounts for a small company made up to 2010-03-31
dot icon24/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon24/06/2010
Director's details changed for Aubrey Edward Corbett on 2010-06-15
dot icon24/06/2010
Director's details changed for Antony Paul Corbett on 2010-06-15
dot icon24/06/2010
Director's details changed for John Charles Corbett on 2010-06-15
dot icon08/01/2010
Accounts for a small company made up to 2009-03-31
dot icon18/06/2009
Return made up to 15/06/09; full list of members
dot icon18/03/2009
Miscellaneous
dot icon10/11/2008
Accounts for a small company made up to 2008-03-31
dot icon17/06/2008
Return made up to 15/06/08; full list of members
dot icon15/05/2008
Resolutions
dot icon17/01/2008
Accounts for a small company made up to 2007-03-31
dot icon25/06/2007
Return made up to 15/06/07; full list of members
dot icon02/11/2006
Accounts for a small company made up to 2006-03-31
dot icon20/06/2006
Return made up to 15/06/06; full list of members
dot icon20/06/2006
Location of debenture register
dot icon20/06/2006
Location of register of members
dot icon20/06/2006
Registered office changed on 20/06/06 from: 1 ashfield road kenilworth warwickshire CV8 2BE
dot icon05/12/2005
Accounts for a small company made up to 2005-03-31
dot icon18/07/2005
Return made up to 15/06/05; full list of members
dot icon04/02/2005
Accounts for a small company made up to 2004-03-31
dot icon23/06/2004
Return made up to 15/06/04; full list of members
dot icon13/01/2004
Accounts for a small company made up to 2003-03-31
dot icon29/07/2003
Return made up to 23/06/03; full list of members
dot icon01/08/2002
Accounts for a small company made up to 2002-03-31
dot icon05/07/2002
Return made up to 23/06/02; full list of members
dot icon14/08/2001
Declaration of shares redemption:auditor's report
dot icon17/07/2001
Return made up to 23/06/01; full list of members
dot icon16/07/2001
Accounts for a small company made up to 2001-03-31
dot icon15/06/2001
£ ic 1000/900 25/08/00 £ sr 100@1=100
dot icon11/04/2001
Resolutions
dot icon25/08/2000
Accounts for a small company made up to 2000-03-31
dot icon26/07/2000
Return made up to 23/06/00; full list of members
dot icon21/10/1999
Accounts for a small company made up to 1999-03-31
dot icon08/07/1999
Return made up to 23/06/99; no change of members
dot icon04/08/1998
Accounts for a small company made up to 1998-03-31
dot icon04/08/1998
Return made up to 23/06/98; full list of members
dot icon12/08/1997
Return made up to 23/06/97; no change of members
dot icon24/07/1997
Accounts for a small company made up to 1997-03-31
dot icon24/06/1996
Return made up to 23/06/96; full list of members
dot icon20/06/1996
Accounts for a small company made up to 1996-03-31
dot icon27/06/1995
Return made up to 23/06/95; no change of members
dot icon16/06/1995
Accounts for a small company made up to 1995-03-31
dot icon15/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Accounts for a small company made up to 1994-03-31
dot icon01/08/1994
Return made up to 23/06/94; full list of members
dot icon13/06/1994
Resolutions
dot icon13/06/1994
£ nc 100/1000 31/03/94
dot icon19/08/1993
New director appointed
dot icon19/08/1993
Registered office changed on 19/08/93 from: 9 calverton grove great barr birmingham B43 5SD
dot icon30/07/1993
Accounts for a small company made up to 1993-03-31
dot icon30/07/1993
Return made up to 23/06/93; no change of members
dot icon12/08/1992
Accounts for a small company made up to 1992-03-31
dot icon15/07/1992
Return made up to 23/06/92; full list of members
dot icon09/09/1991
Accounts for a small company made up to 1991-03-31
dot icon22/08/1991
Return made up to 23/06/91; no change of members
dot icon27/06/1990
Accounts for a small company made up to 1990-03-31
dot icon27/06/1990
Return made up to 23/06/90; full list of members
dot icon22/09/1989
Accounts for a small company made up to 1989-03-31
dot icon22/09/1989
Return made up to 19/08/89; full list of members
dot icon05/08/1988
Accounts for a small company made up to 1988-03-31
dot icon05/08/1988
Return made up to 23/07/88; full list of members
dot icon10/08/1987
Accounts for a small company made up to 1987-03-31
dot icon10/08/1987
Return made up to 11/07/87; full list of members
dot icon09/08/1986
Accounts for a small company made up to 1986-03-31
dot icon09/08/1986
Return made up to 09/08/86; full list of members
dot icon14/09/1979
Incorporation
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
31/12/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beattie, Brian
Director
04/01/2023 - 18/06/2025
86
Beattie, Brian
Director
01/01/2026 - Present
86
Wilkes, David
Director
01/01/2026 - Present
8
Turner, Robert
Director
04/01/2023 - 01/01/2026
8
Corbett, Antony Paul
Director
01/08/1993 - 04/01/2023
5

Persons with Significant Control

3
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 ENGINEERING LIMITED

CORBETT ENGINEERING LIMITED is an(a) Active company incorporated on 14/09/1979 with the registered office located at Suite 6 The Gardens Coleshill Manor Office Campus, South Drive, Coleshill B46 1DL. There are currently 7 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 ENGINEERING LIMITED?

toggle

CORBETT ENGINEERING LIMITED is currently Active. It was registered on 14/09/1979 .

Where is CORBETT ENGINEERING LIMITED located?

toggle

CORBETT ENGINEERING LIMITED is registered at Suite 6 The Gardens Coleshill Manor Office Campus, South Drive, Coleshill B46 1DL.

What does CORBETT ENGINEERING LIMITED do?

toggle

CORBETT ENGINEERING LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CORBETT ENGINEERING LIMITED?

toggle

The latest filing was on 29/01/2026: Appointment of Mr David Wilkes as a secretary on 2026-01-01.