William T. Corbett (course) Limited DEESIDE


Founded in 1974, William T. Corbett (course), classified under reg no. 01161893 is an active company. Currently registered at 74-78 Welsh Road CH5 2HU, Deeside the company has been in the business for 50 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 4 directors, namely William C., Elizabeth C. and Nicholas C. and others. Of them, Michael C. has been with the company the longest, being appointed on 8 September 2000 and William C. and Elizabeth C. have been with the company for the least time - from 27 July 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

William T. Corbett (course) Limited Address / Contact

Office Address 74-78 Welsh Road
Office Address2 Garden City Sealand
Town Deeside
Post code CH5 2HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01161893
Date of Incorporation Mon, 4th Mar 1974
Industry Gambling and betting activities
End of financial Year 31st March
Company age 50 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

William C.

Position: Director

Appointed: 27 July 2021

Elizabeth C.

Position: Director

Appointed: 27 July 2021

Nicholas C.

Position: Director

Appointed: 01 April 2005

Michael C.

Position: Director

Appointed: 08 September 2000

Maureen M.

Position: Director

Appointed: 06 December 2000

Resigned: 21 July 2021

Raymond C.

Position: Director

Appointed: 06 December 2000

Resigned: 01 October 2009

Nicholas C.

Position: Director

Appointed: 08 September 2000

Resigned: 06 December 2000

Sean M.

Position: Director

Appointed: 08 September 2000

Resigned: 06 December 2000

Andrew S.

Position: Secretary

Appointed: 05 July 1996

Resigned: 30 June 2015

Geoffrey L.

Position: Secretary

Appointed: 27 March 1995

Resigned: 03 July 1996

William C.

Position: Director

Appointed: 31 December 1990

Resigned: 15 July 1991

Raymond C.

Position: Director

Appointed: 31 December 1990

Resigned: 08 September 2000

Marjorie C.

Position: Director

Appointed: 31 December 1990

Resigned: 10 November 1994

William C.

Position: Director

Appointed: 31 December 1990

Resigned: 13 April 2000

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats found, there is Michael C. The abovementioned PSC. The second entity in the persons with significant control register is The Corbett Group Limited that put Deeside, Wales as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Nicholas C., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC .

Michael C.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

The Corbett Group Limited

74-78 Welsh Road, Garden City, Deeside, Flintshire, CH5 2HU, Wales

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 03924088
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Nicholas C.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand27 28212 51011 49620 536
Current Assets50 50824 02824 37328 640
Debtors23 22611 51812 8778 104
Net Assets Liabilities-23 785-45 830-47 140-18 915
Other Debtors23 2267 15212 8778 104
Property Plant Equipment13 1529 1746 88144 051
Other
Accumulated Amortisation Impairment Intangible Assets41 68241 68241 682 
Accumulated Depreciation Impairment Property Plant Equipment48 36836 83339 12629 919
Amounts Owed To Group Undertakings806 159907 358907 358907 358
Average Number Employees During Period4444
Bank Borrowings Overdrafts217 066204 234195 802172 674
Corporation Tax Payable4 366  2 055
Corporation Tax Recoverable 4 366  
Creditors1 075 1421 117 5331 117 2021 130 414
Dividends Paid On Shares989 473   
Fixed Assets1 002 6251 048 6471 046 3541 083 524
Increase From Depreciation Charge For Year Property Plant Equipment 3 2872 2933 221
Intangible Assets989 4731 039 4731 039 4731 039 473
Intangible Assets Gross Cost1 031 1551 081 1551 081 155 
Net Current Assets Liabilities-1 024 634-1 093 505-1 092 829-1 101 774
Other Creditors44 1155 88614 04248 327
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 822 12 428
Other Disposals Property Plant Equipment 15 513 13 037
Other Taxation Social Security Payable7555  
Property Plant Equipment Gross Cost61 52046 00746 00773 970
Provisions For Liabilities Balance Sheet Subtotal1 776972665665
Total Additions Including From Business Combinations Property Plant Equipment   41 000
Total Assets Less Current Liabilities-22 009-44 858-46 475-18 250
Trade Creditors Trade Payables3 361   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 15th, December 2023
Free Download (11 pages)

Company search

Advertisements