WILLIAM CORBETT & CO. LIMITED - CARMARTHENSHIRE


Company Profile Company Filings

Overview

WILLIAM CORBETT & CO. LIMITED is a Private Limited Company from CARMARTHENSHIRE and has the status: Active.
WILLIAM CORBETT & CO. LIMITED was incorporated 33 years ago on 27/03/1991 and has the registered number: 02596116. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

WILLIAM CORBETT & CO. LIMITED - CARMARTHENSHIRE

This company is listed in the following categories:
25920 - Manufacture of light metal packaging

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

PANTYFFYNNON
CARMARTHENSHIRE
SA18 3HN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/02/2023 12/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS KATIE JASMINE JENNINGS Nov 1993 British Director 2017-06-29 CURRENT
JONATHAN JENNINGS Jun 1958 British Director 1998-07-01 CURRENT
MRS CELIA JENNINGS Nov 1948 British Director 2020-06-15 CURRENT
MR JONATHAN TUDOR ROBIN JENNINGS Secretary 2017-06-29 CURRENT
MR ANDREW DAVID HARRIS May 1964 British Director 1991-03-27 UNTIL 1991-06-10 RESIGNED
MICHAEL JOHN EVANS Dec 1945 British Director 1991-06-10 UNTIL 2003-03-31 RESIGNED
CHARLES GLENDENNING BAINBRIDGE Apr 1912 British Director 1991-06-10 UNTIL 2001-01-07 RESIGNED
BRENDA JOYCE BAINBRIDGE Nov 1931 British Director 1991-06-10 UNTIL 2024-02-13 RESIGNED
DOUGLAS NIGEL MANDERS Apr 1929 British Nominee Director 1991-03-27 UNTIL 1991-06-10 RESIGNED
DOUGLAS NIGEL MANDERS Apr 1929 British Nominee Secretary 1991-03-27 UNTIL 1991-06-10 RESIGNED
DELPHINE MARY WILLIAMS Secretary 2001-03-20 UNTIL 2003-06-30 RESIGNED
CAROLE KEHOE Jan 1949 British Secretary 2007-08-10 UNTIL 2017-06-29 RESIGNED
CELIA JENNINGS Nov 1954 British Secretary 2003-03-30 UNTIL 2008-05-20 RESIGNED
BRENDA JOYCE BAINBRIDGE Nov 1931 British Secretary 1991-06-10 UNTIL 2001-03-20 RESIGNED
CAROLE KEHOE Jan 1949 British Director 2007-08-10 UNTIL 2017-06-29 RESIGNED
JOHN DAVID MORRISON Apr 1940 British Director 2007-08-10 UNTIL 2011-07-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Brenda Joyce Bainbridge 2016-04-06 11/1931 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ADWEST DRIVER SYSTEMS LIMITED BRISTOL UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
POWERSCREEN INTERNATIONAL LIMITED MILTON KEYNES Active SMALL 64209 - Activities of other holding companies n.e.c.
KCS MANAGEMENT SYSTEMS LIMITED LIVERPOOL Dissolved... DORMANT 62020 - Information technology consultancy activities
REARSBY ENGINEERING LIMITED Dissolved... DORMANT 99999 - Dormant Company
HP SECRETARIAL SERVICES LIMITED NORTHAMPTON ENGLAND Active DORMANT 69102 - Solicitors
CLIFFMERE LIMITED MILTON KEYNES Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
REARSBY GROUP LIMITED BRISTOL UNITED KINGDOM Dissolved... DORMANT 70100 - Activities of head offices
NEEDLE & TACKLE COMPANY LIMITED REDDITCH Active DORMANT 74990 - Non-trading company
OGP UK LIMITED FOSTON UNITED KINGDOM Active SMALL 71121 - Engineering design activities for industrial process and production
TEREX LIFTING U.K. LIMITED MILTON KEYNES Dissolved... DORMANT 28220 - Manufacture of lifting and handling equipment
NIM WINCHES LIMITED ALFRETON Dissolved... DORMANT 74990 - Non-trading company
LOVATO ELECTRIC LIMITED STOURBRIDGE Active SMALL 46180 - Agents specialized in the sale of other particular products
LLOYDS HEALTHCARE HOLDINGS LIMITED COVENTRY Dissolved... DORMANT 74990 - Non-trading company
LLOYDS RETAIL CHEMISTS LIMITED COVENTRY Dissolved... DORMANT 74990 - Non-trading company
BARCLAY PHARMACEUTICALS LIMITED COVENTRY Active FULL 46460 - Wholesale of pharmaceutical goods
KCS GLOBAL LIMITED LIVERPOOL Dissolved... DORMANT 70100 - Activities of head offices
I3SPORT LIMITED TETBURY Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
TEL REALISATIONS LIMITED TANSLEY MATLOCK Dissolved... NO ACCOUNTS FILED None Supplied
MATBRO (NI) LIMITED COUNTY TYRONE NORTHERN IRELAND Dissolved... DORMANT 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
William Corbett & Co. Limited 2023-12-13 31-03-2023 £849,227 Cash
William Corbett & Co. Limited - Filleted accounts 2022-10-04 31-03-2022 £893,876 Cash £4,059,313 equity
William Corbett & Co. Limited - Filleted accounts 2021-11-19 31-03-2021 £993,377 Cash £3,093,139 equity
William Corbett & Co. Limited - Filleted accounts 2021-03-24 31-03-2020 £1,004,756 Cash £3,081,204 equity
William Corbett & Co. Limited - Filleted accounts 2019-11-01 31-03-2019 £563,573 Cash £3,259,909 equity
William Corbett & Co. Limited - Filleted accounts 2018-07-24 31-03-2018 £619,530 Cash £3,238,855 equity
William Corbett & Co. Limited - Filleted accounts 2017-09-19 31-03-2017 £639,378 Cash £3,104,333 equity
Abbreviated Company Accounts - WILLIAM CORBETT & CO. LIMITED 2016-09-20 31-03-2016 £852,740 Cash £3,004,787 equity