CORBETT BOOKMAKERS LIMITED

Address:
74-78 Welsh Road, Garden City Sealand, Deeside, Flintshire, CH5 2HU

CORBETT BOOKMAKERS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00998813. The registration start date is January 4, 1971. The current status is Active.

Company Overview

Company Number 00998813
Company Name CORBETT BOOKMAKERS LIMITED
Registered Address 74-78 Welsh Road
Garden City Sealand
Deeside
Flintshire
CH5 2HU
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1971-01-04
Account Category FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-01-28
Returns Last Update 2015-12-31
Confirmation Statement Due Date 2021-02-11
Confirmation Statement Last Update 2019-12-31
Mortgage Charges 25
Mortgage Outstanding 8
Mortgage Satisfied 17
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
92000 Gambling and betting activities

Office Location

Address 74-78 WELSH ROAD
GARDEN CITY SEALAND
Post Town DEESIDE
County FLINTSHIRE
Post Code CH5 2HU

Companies with the same location

Entity Name Office Address
SPORTSBOOK LIMITED 74-78 Welsh Road, Garden City, Deeside, Flintshire, CH5 2HU
CORBETT-LINE LIMITED 74-78 Welsh Road, Garden City, Deeside, Clwyd, CH5 2HU
THE CORBETT GROUP LIMITED 74-78 Welsh Road, Garden City Sealand, Deeside, Flintshire, CH5 2HU
CORBETT HOLDINGS LIMITED 74-78 Welsh Road, Garden City Sealand, Deeside, Flintshire, CH5 2HU
WILLIAM T. CORBETT (COURSE) LIMITED 74-78 Welsh Road, Garden City Sealand, Deeside, Flintshire, CH5 2HU
WILLIAM T.CORBETT LIMITED 74-78 Welsh Road, Garden City, Deeside, Flintshire, CH5 2HU

Companies with the same post code

Entity Name Office Address
BOYABATLILAR LTD 52 Welsh Road, Garden City, Deeside, Clwyd, CH5 2HU, United Kingdom
CORBETT BOOKMAKERS (HOLDINGS) LIMITED 74 - 78 Welsh Road, Garden City, Sealand, Flintshire, CH5 2HU, United Kingdom
CHANATMAS LTD 84 Welsh Road, Garden City, Deeside, Flintshire, CH5 2HU, United Kingdom
NEWCASTLE-UNDER-LYME STADIUM LIMITED 74-78, Welsh Road Welsh Road, Garden City, Deeside, Flintshire, CH5 2HU, Wales
CITY CATERING LTD 52 Welsh Road, Garden City, Deeside, CH5 2HU, United Kingdom
GARDEN CITY CATERING LTD 52 Welsh Road, Garden City, Deeside, CH5 2HU, United Kingdom
GARDEN CITY KEBAB BURGER PIZZA LTD 52 Welsh Road, Garden City, Deeside, CH5 2HU, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CORBETT, Michael Raymond Director (Active) 16 Vernon Close, Saughall, Chester, United Kingdom, CH1 6BH November 1960 /
22 June 1995
Uk /
Great Britain
Company Director
CORBETT, Nicholas Director (Active) Sunnyside, Green Lane, Sealand, Deeside, Flintshire, CH5 2LH June 1962 /
1 April 2005
Uk /
Great Britain
Director
MCKEON, Maureen Director (Active) Himley House 44 Sealand Road, Sealand, Deeside, Flintshire, CH5 2RJ April 1949 /
Uk /
Wales
Company Director
LITTMAN, Geoffrey Bernard Secretary (Resigned) 31-33 Russell Road, Rhyl, Denbighshire, LL18 3DB /
27 March 1995
/
MCKEON, Maureen Secretary (Resigned) 3 Derwen Close, Connahs Quay, Deeside, Clwyd, CH5 4AU /
/
STEVENS, Andrew Martin Secretary (Resigned) 8 Orchard Grove, Farndon, Cheshire, United Kingdom, CH3 6QZ /
5 July 1996
British /
CORBETT, Nicholas Director (Resigned) 1 Trem Y Bont, Kinmel Bay, Rhyl, Denbighshire, LL18 5BZ June 1962 /
22 June 1995
British /
Company Director
CORBETT, Raymond Director (Resigned) 18 Bodfor Street, Rhyl, Denbighshire, LL18 1AU December 1939 /
British /
Company Director
CORBETT, William Christopher Director (Resigned) 16 Vernon Close, Saughall, Chester, CH1 6BH May 1964 /
22 June 1995
British /
Company Director
CORBETT, William Jonathan Director (Resigned) 14 Birch Ridge, Bushwood Avenue Halkyn Heights, Flint, Clwyd, CH6 5YR September 1964 /
22 June 1995
British /
Company Director
CORBETT, William Geoffrey Director (Resigned) Woodlands Sealand Road, Sealand, Deeside, Flintshire, CH5 2RH May 1943 /
British /
MCGIBBON, Sean Anthony Director (Resigned) Meadowbrook Cottage, Green Lane, Sealand, Deeside, Clwyd, CH5 2LH March 1948 /
20 October 1995
British /
Property Director

Competitor

Search similar business entities

Post Town DEESIDE
Post Code CH5 2HU
SIC Code 92000 - Gambling and betting activities

Improve Information

Please provide details on CORBETT BOOKMAKERS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches