General information

Name:

Corbett & Sons Ltd

Office Address:

Juniper House Warley Hill Business Park The Drive CM13 3BE Brentwood

Number: 01046722

Incorporation date: 1972-03-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business called Corbett & Sons was created on 1972-03-20 as a Private Limited Company. This enterprise's registered office could be reached at Brentwood on Juniper House Warley Hill Business Park, The Drive. Assuming you want to contact this business by mail, the area code is CM13 3BE. The official registration number for Corbett & Sons Limited is 01046722. The company currently known as Corbett & Sons Limited was known as Corbett & Sons (builders And Decorators) until 2012-12-10 at which point the name got changed. This enterprise's Standard Industrial Classification Code is 43390: Other building completion and finishing. 2022/03/31 is the last time when the company accounts were filed.

According to the official data, this specific company is overseen by one managing director: Joseph C., who was appointed 18 years ago. Since October 2006 Susan C., had been functioning as a director for this specific company up to the moment of the resignation in May 2015. Furthermore another director, namely Anne C. resigned 17 years ago.

  • Previous company's names
  • Corbett & Sons Limited 2012-12-10
  • Corbett & Sons (builders And Decorators) Limited 1972-03-20

Financial data based on annual reports

Company staff

Joseph C.

Role: Director

Appointed: 04 October 2006

Latest update: 29 February 2024

People with significant control

Joseph C. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Joseph C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 10 September 2024
Confirmation statement last made up date 27 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2012
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 01 April 2014
Date Approval Accounts 30 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 25 March 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 25 March 2013
Annual Accounts 12 March 2015
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 March 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 31 March 2014
Date Approval Accounts 31 March 2014
Annual Accounts 21 December 2016
Date Approval Accounts 21 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 29th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Interwood House Stafford Avenue

Post code:

RM11 2ER

City / Town:

Hornchurch

HQ address,
2013

Address:

Coopers House 65a Wingletye Lane

Post code:

RM11 3AT

City / Town:

Hornchurch

HQ address,
2014

Address:

Coopers House 65a Wingletye Lane

Post code:

RM11 3AT

City / Town:

Hornchurch

HQ address,
2015

Address:

Coopers House 65a Wingletye Lane

Post code:

RM11 3AT

City / Town:

Hornchurch

HQ address,
2016

Address:

Coopers House 65a Wingletye Lane

Post code:

RM11 3AT

City / Town:

Hornchurch

Accountant/Auditor,
2014 - 2016

Name:

Haines Watts Essex Llp

Address:

Coopers House 65a Wingletye Lane

Post code:

RM11 3AT

City / Town:

Hornchurch

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
  • 43290 : Other construction installation
  • 43341 : Painting
  • 43999 : Other specialised construction activities not elsewhere classified
52
Company Age

Closest Companies - by postcode