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 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
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 |
BRENDA JOYCE BAINBRIDGE | Nov 1931 | British | Director | 1991-06-10 | CURRENT |
MRS CELIA JENNINGS | Nov 1948 | British | Director | 2020-06-15 | CURRENT |
JONATHAN JENNINGS | Jun 1958 | British | Director | 1998-07-01 | CURRENT |
MR JONATHAN TUDOR ROBIN JENNINGS | Secretary | 2017-06-29 | CURRENT | ||
JOHN DAVID MORRISON | Apr 1940 | British | Director | 2007-08-10 UNTIL 2011-07-15 | RESIGNED |
CAROLE KEHOE | Jan 1949 | British | Director | 2007-08-10 UNTIL 2017-06-29 | RESIGNED |
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 |
DOUGLAS NIGEL MANDERS | Apr 1929 | British | Nominee Secretary | 1991-03-27 UNTIL 1991-06-10 | RESIGNED |
DOUGLAS NIGEL MANDERS | Apr 1929 | British | Nominee Director | 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 |
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 |
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 |