WILLIAM T.CORBETT LIMITED
DEESIDE

Hellopages » Flintshire » Flintshire » CH5 2HU

Company number 00507449
Status Active
Incorporation Date 29 April 1952
Company Type Private Limited Company
Address 74-78 WELSH ROAD, GARDEN CITY, DEESIDE, FLINTSHIRE, CH5 2HU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-27 GBP 2,500 . The most likely internet sites of WILLIAM T.CORBETT LIMITED are www.williamtcorbett.co.uk, and www.william-t-corbett.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and six months. William T Corbett Limited is a Private Limited Company. The company registration number is 00507449. William T Corbett Limited has been working since 29 April 1952. The present status of the company is Active. The registered address of William T Corbett Limited is 74 78 Welsh Road Garden City Deeside Flintshire Ch5 2hu. . CORBETT, Michael Raymond is a Director of the company. Secretary CORBETT, Marjorie has been resigned. Secretary LITTMAN, Geoffrey Bernard has been resigned. Secretary STEVENS, Andrew Martin has been resigned. Director CORBETT, Marjorie has been resigned. Director CORBETT, Nicholas has been resigned. Director CORBETT, Raymond has been resigned. Director CORBETT, William Jonathan has been resigned. Director CORBETT, William Christopher has been resigned. Director CORBETT, William Geoffrey has been resigned. Director CORBETT, William Thomas has been resigned. Director MCGIBBON, Sean Anthony has been resigned. The company operates in "Non-trading company".


Current Directors

Director
CORBETT, Michael Raymond
Appointed Date: 22 June 1995
64 years old

Resigned Directors

Secretary
CORBETT, Marjorie
Resigned: 10 November 1994

Secretary
LITTMAN, Geoffrey Bernard
Resigned: 03 July 1996
Appointed Date: 27 March 1995

Secretary
STEVENS, Andrew Martin
Resigned: 30 June 2015
Appointed Date: 05 July 1996

Director
CORBETT, Marjorie
Resigned: 10 November 1994
110 years old

Director
CORBETT, Nicholas
Resigned: 06 December 2000
Appointed Date: 22 June 1995
63 years old

Director
CORBETT, Raymond
Resigned: 01 October 2009
85 years old

Director
CORBETT, William Jonathan
Resigned: 01 March 1999
Appointed Date: 22 June 1995
61 years old

Director
CORBETT, William Christopher
Resigned: 27 April 2000
Appointed Date: 22 June 1995
61 years old

Director
CORBETT, William Geoffrey
Resigned: 13 April 2000
82 years old

Director
CORBETT, William Thomas
Resigned: 15 July 1991
111 years old

Director
MCGIBBON, Sean Anthony
Resigned: 06 December 2000
Appointed Date: 20 October 1995
77 years old

Persons With Significant Control

Mr Michael Raymond Corbett
Notified on: 6 November 2016
64 years old
Nature of control: Right to appoint and remove directors

Corbett Holdingd Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILLIAM T.CORBETT LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Dec 2016
Accounts for a dormant company made up to 31 March 2016
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2,500

27 Jan 2016
Director's details changed for Mr Michael Raymond Corbett on 19 October 2014
19 Oct 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 94 more events
07 Mar 1988
Accounts for a small company made up to 31 March 1987

07 Mar 1988
Return made up to 31/12/87; full list of members

30 Jun 1987
Accounts for a small company made up to 31 March 1986

27 Feb 1987
Return made up to 31/12/86; full list of members

21 Aug 1986
Accounts for a small company made up to 31 March 1985

WILLIAM T.CORBETT LIMITED Charges

12 December 1994
Legal charge
Delivered: 21 December 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 247 victoria road prestatyn clwyd. Together with all…
12 December 1994
Legal charge
Delivered: 21 December 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 50 kinmel street rhyl clwyd. Together with all fixtures and…
12 December 1994
Legal charge
Delivered: 21 December 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 155 high street connahs quay deeside clwyd. Together with…
12 December 1994
Legal charge
Delivered: 21 December 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Corbett bookmakers high street rhuddlan clwyd. Together…
12 December 1994
Legal charge
Delivered: 21 December 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 2 high street st asaph clwyd. Together with all fixtures…
12 December 1994
Legal charge
Delivered: 21 December 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 44/46 chester street flint clwyd. Together with all…
12 December 1994
Legal charge
Delivered: 21 December 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 59 high street connahs quay deeside clwyd. Together with…
30 November 1994
Fixed and floating charge
Delivered: 8 December 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 March 1992
Legal charge
Delivered: 11 March 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Cue's snooker club, station road, queensferry, deeside…
30 April 1981
Legal charge
Delivered: 8 May 1981
Status: Outstanding
Persons entitled: Ansells Brewery LTD
Description: 62 church street connah's quay clwyd.
20 January 1981
Legal charge
Delivered: 23 January 1981
Status: Outstanding
Persons entitled: Greenall Whitely & Company Limited
Description: Freehold premises 27 and 29 leadworks lane chester cheshire…
23 March 1979
Mortgage
Delivered: 4 April 1979
Status: Satisfied on 21 December 1994
Persons entitled: Midland Bank PLC
Description: F/H land & premises being betting office at the junction of…
23 March 1979
Mortgage
Delivered: 4 April 1979
Status: Satisfied on 2 April 1992
Persons entitled: Midland Bank PLC
Description: F/H land & premises being 15 kinmel street rhy clwyd…