Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
William Corbett & Co. Limited
William Corbett & Co. Limited is a liquidation company incorporated on 27 March 1991 with the registered office located in Llandeilo, Dyfed. William Corbett & Co. Limited was registered 34 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
2 months ago
Company No
02596116
Private limited company
Age
34 years
Incorporated
27 March 1991
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
15 October 2024
(1 year 1 month ago)
Next confirmation dated
15 October 2025
Was due on
29 October 2025
(20 days ago)
Last change occurred
1 year 1 month ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(7 months remaining)
Learn more about William Corbett & Co. Limited
Contact
Update Details
Address
Glanrhyd Maerdy Road
Ffairfach
Llandeilo
SA19 6PU
Wales
Address changed on
25 Jun 2025
(4 months ago)
Previous address was
Pantyffynnon Ammanford Carmarthenshire SA18 3HN
Companies in SA19 6PU
Telephone
01269593215
Email
Available in Endole App
Website
Uktinplate.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Jonathan Tudor Robin Jennings
Secretary • PSC • Director • British • Lives in Wales • Born in Jun 1958
Celia Jennings
Director • British • Lives in Wales • Born in Nov 1948
Katie Jasmine Jennings
Director • British • Lives in Wales • Born in Nov 1993
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Cafe Celia Limited
Jonathan Tudor Robin Jennings is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£2.3M
Increased by £567.1K (+33%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 2 (-33%)
Total Assets
£3.21M
Decreased by £698.2K (-18%)
Total Liabilities
£0
Decreased by £120.06K (-100%)
Net Assets
£3.21M
Decreased by £578.15K (-15%)
Debt Ratio (%)
0%
Decreased by 3.08% (-100%)
See 10 Year Full Financials
Latest Activity
Declaration of Solvency
2 Months Ago on 9 Sep 2025
Voluntary Liquidator Appointed
2 Months Ago on 9 Sep 2025
Accounting Period Shortened
4 Months Ago on 25 Jun 2025
Charge Satisfied
4 Months Ago on 25 Jun 2025
Registered Address Changed
4 Months Ago on 25 Jun 2025
Full Accounts Submitted
4 Months Ago on 25 Jun 2025
Full Accounts Submitted
1 Year 1 Month Ago on 16 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 15 Oct 2024
Jonathan Tudor Robin Jennings (PSC) Appointed
1 Year 1 Month Ago on 1 Oct 2024
Brenda Joyce Bainbridge (PSC) Resigned
1 Year 1 Month Ago on 1 Oct 2024
Get Alerts
Get Credit Report
Discover William Corbett & Co. Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Declaration of solvency
Submitted on 9 Sep 2025
Resolutions
Submitted on 9 Sep 2025
Appointment of a voluntary liquidator
Submitted on 9 Sep 2025
Current accounting period shortened from 31 March 2026 to 30 September 2025
Submitted on 25 Jun 2025
Satisfaction of charge 7 in full
Submitted on 25 Jun 2025
Registered office address changed from Pantyffynnon Ammanford Carmarthenshire SA18 3HN to Glanrhyd Maerdy Road Ffairfach Llandeilo SA19 6PU on 25 June 2025
Submitted on 25 Jun 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 25 Jun 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 16 Oct 2024
Notification of Jonathan Tudor Robin Jennings as a person with significant control on 1 October 2024
Submitted on 15 Oct 2024
Confirmation statement made on 15 October 2024 with updates
Submitted on 15 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs