The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Corbett, Nicholas
    Director born in June 1962
    Individual (7 offsprings)
    Officer
    2005-04-01 ~ now
    OF - Director → CIF 0
    Mr Nicholas Corbett
    Born in June 1962
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 2
    Corbett, William Christopher
    Company Director born in May 1964
    Individual (6 offsprings)
    Officer
    2021-07-27 ~ now
    OF - Director → CIF 0
    William Christopher Corbett
    Born in May 1964
    Individual (6 offsprings)
    Person with significant control
    2018-05-08 ~ now
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 3
    Alastair Jonathan Newall
    Born in June 1960
    Individual (2 offsprings)
    Person with significant control
    2018-05-08 ~ now
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 4
    Corbett, Elizabeth Ann
    Company Director born in October 1965
    Individual (6 offsprings)
    Officer
    2021-07-27 ~ now
    OF - Director → CIF 0
    Ms Elizabeth Ann Corbett
    Born in October 1965
    Individual (6 offsprings)
    Person with significant control
    2018-05-08 ~ now
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 5
    Corbett, Michael Raymond
    Company Director born in November 1960
    Individual (11 offsprings)
    Officer
    2000-03-14 ~ now
    OF - Director → CIF 0
    Mr Michael Raymond Corbett
    Born in November 1960
    Individual (11 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
Ceased 6
  • 1
    Corbett, Nicholas
    Company Secretary
    Individual (7 offsprings)
    Officer
    2000-03-14 ~ 2000-09-08
    OF - Secretary → CIF 0
  • 2
    Mckeon, Maureen
    Company Director born in April 1949
    Individual (1 offspring)
    Officer
    2000-09-08 ~ 2021-07-21
    OF - Director → CIF 0
    Mrs Maureen Mckeon
    Born in April 1949
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-05-08
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Corbett, Raymond
    Company Director born in December 1939
    Individual (11 offsprings)
    Officer
    2000-09-08 ~ 2009-10-01
    OF - Director → CIF 0
  • 4
    Stevens, Andrew Martin
    Individual (2 offsprings)
    Officer
    2000-09-08 ~ 2015-06-30
    OF - Secretary → CIF 0
  • 5
    HBJGW MANCHESTER SECRETARIES LIMITED - now
    HL SECRETARIES LIMITED - 2006-06-08
    St James's Court, Brown Street, Manchester, Greater Manchester
    Dissolved Corporate (6 parents, 5 offsprings)
    Officer
    2000-02-11 ~ 2000-07-31
    PE - Nominee Secretary → CIF 0
  • 6
    HBJGW MANCHESTER DIRECTORS LIMITED - now
    HL DIRECTORS LIMITED - 2006-06-08
    St James's Court, Brown Street, Manchester, Greater Manchester
    Dissolved Corporate (6 parents)
    Officer
    2000-02-11 ~ 2000-07-31
    PE - Nominee Director → CIF 0
parent relation
Company in focus

THE CORBETT GROUP LIMITED

Previous name
HALLCO 390 LIMITED - 2001-08-20
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Investment Property
1,635,000 GBP2024-03-31
1,985,000 GBP2023-03-31
Fixed Assets - Investments
4,296,350 GBP2024-03-31
4,296,350 GBP2023-03-31
Fixed Assets
5,931,350 GBP2024-03-31
6,281,350 GBP2023-03-31
Debtors
932,475 GBP2024-03-31
918,476 GBP2023-03-31
Cash at bank and in hand
549,225 GBP2024-03-31
160,576 GBP2023-03-31
Current Assets
1,481,700 GBP2024-03-31
1,079,052 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-1,191,347 GBP2024-03-31
-1,192,165 GBP2023-03-31
Net Current Assets/Liabilities
290,353 GBP2024-03-31
-113,113 GBP2023-03-31
Total Assets Less Current Liabilities
6,221,703 GBP2024-03-31
6,168,237 GBP2023-03-31
Net Assets/Liabilities
6,187,215 GBP2024-03-31
6,121,474 GBP2023-03-31
Equity
Called up share capital
545,350 GBP2024-03-31
545,350 GBP2023-03-31
Retained earnings (accumulated losses)
5,538,402 GBP2024-03-31
5,435,836 GBP2023-03-31
5,384,272 GBP2022-03-31
Equity
6,187,215 GBP2024-03-31
6,121,474 GBP2023-03-31
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31
Investment Property - Fair Value Model
1,635,000 GBP2024-03-31
1,985,000 GBP2023-03-31
Disposals of Investment Property - Fair Value Model
-350,000 GBP2023-04-01 ~ 2024-03-31
Investments in group undertakings and participating interests
4,296,350 GBP2024-03-31
4,296,350 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
9,130 GBP2024-03-31
600 GBP2023-03-31
Amounts Owed By Related Parties
785,102 GBP2024-03-31
Current
785,102 GBP2023-03-31
Other Debtors
Amounts falling due within one year
138,243 GBP2024-03-31
132,774 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
932,475 GBP2024-03-31
918,476 GBP2023-03-31
Trade Creditors/Trade Payables
Current
625 GBP2024-03-31
695 GBP2023-03-31
Amounts owed to group undertakings
Current
1,051,960 GBP2024-03-31
1,051,960 GBP2023-03-31
Corporation Tax Payable
Current
1,315 GBP2024-03-31
0 GBP2023-03-31
Other Creditors
Current
137,447 GBP2024-03-31
139,510 GBP2023-03-31
Creditors
Current
1,191,347 GBP2024-03-31
1,192,165 GBP2023-03-31
Profit/Loss
65,741 GBP2023-04-01 ~ 2024-03-31
40,341 GBP2022-04-01 ~ 2023-03-31

Related profiles found in government register
  • THE CORBETT GROUP LIMITED
    Info
    HALLCO 390 LIMITED - 2001-08-20
    Registered number 03924088
    74-78 Welsh Road, Garden City Sealand, Deeside, Flintshire CH5 2HU
    Private Limited Company incorporated on 2000-02-11 (25 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-11
    CIF 0
  • THE CORBETT GROUP LIMITED
    S
    Registered number 03924088
    74-78, Welsh Road, Garden City, Deeside, Flintshire, CH5 2HU
    Private Company Limited By Shares in Companies House, England
    CIF 1
  • THE CORBETT GROUP LIMITED
    S
    Registered number 03924088
    74-78, Welsh Road, Garden City, Deeside, Flintshire, Wales, CH5 2HU
    Limited Company in Companies House, Uk
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    74-78 Welsh Road, Garden City Sealand, Deeside, Flintshire
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    145,203 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-12-31 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    9th Floor, Rsm Restructuring Advisory Llp, 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-05-09 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 3
    74-78 Welsh Road, Garden City Sealand, Deeside, Flintshire
    Active Corporate (5 parents)
    Equity (Company account)
    -19,651 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 1
  • W.T.CORBETT(RHYL)LIMITED - 2000-06-29
    74-78 Welsh Road, Garden City Sealand, Deeside, Flintshire
    Active Corporate (5 parents)
    Equity (Company account)
    4,924,433 GBP2024-03-31
    Person with significant control
    2016-12-31 ~ 2018-05-10
    CIF 3 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.