About

Registered Number: NI038887
Date of Incorporation: 26/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 100 Railway Street, Ballymena, BT42 2AF,

 

Founded in 2000, Norbev Ltd have registered office in Ballymena. This company has 11 directors listed in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLYTHE, Shona Jane 08 January 2014 - 1
HARKNESS, James Crawford 26 June 2000 - 1
MCCANN, Rachel Katherine 08 January 2014 - 1
AIKEN, Ian Kenneth 28 November 2008 17 September 2012 1
CRYMBLE, William Robert 28 November 2008 01 January 2010 1
DOHERTY, Ciaran Joseph 09 June 2011 15 July 2019 1
MCCARTHY, Damien 01 January 2010 29 September 2011 1
SKELLY, Fred 01 January 2010 19 March 2012 1
Secretary Name Appointed Resigned Total Appointments
MCCANN, Rachel 20 May 2011 - 1
COPELAND, Beverley 01 January 2010 20 May 2011 1
CRYMBLE, William Robert 26 June 2000 01 January 2010 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 08 August 2019
TM01 - Termination of appointment of director 08 August 2019
MR01 - N/A 10 December 2018
MR01 - N/A 18 October 2018
AA - Annual Accounts 23 August 2018
CS01 - N/A 16 July 2018
AD01 - Change of registered office address 18 June 2018
TM01 - Termination of appointment of director 02 March 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 04 July 2016
RESOLUTIONS - N/A 22 January 2016
RESOLUTIONS - N/A 22 January 2016
SH08 - Notice of name or other designation of class of shares 22 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 02 July 2015
MR04 - N/A 24 June 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 30 June 2014
AUD - Auditor's letter of resignation 28 May 2014
AA03 - Notice of resolution removing auditors 14 April 2014
AP01 - Appointment of director 08 January 2014
AP01 - Appointment of director 08 January 2014
AA - Annual Accounts 31 October 2013
MR01 - N/A 02 August 2013
AR01 - Annual Return 26 June 2013
MG01 - Particulars of a mortgage or charge 25 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 October 2012
MG01 - Particulars of a mortgage or charge 02 October 2012
MG01 - Particulars of a mortgage or charge 02 October 2012
TM01 - Termination of appointment of director 19 September 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 15 June 2012
TM01 - Termination of appointment of director 20 March 2012
TM01 - Termination of appointment of director 04 October 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 18 July 2011
AP01 - Appointment of director 09 June 2011
AP01 - Appointment of director 03 June 2011
TM01 - Termination of appointment of director 03 June 2011
AP03 - Appointment of secretary 25 May 2011
TM02 - Termination of appointment of secretary 25 May 2011
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
RESOLUTIONS - N/A 02 April 2010
MEM/ARTS - N/A 02 April 2010
SH01 - Return of Allotment of shares 24 March 2010
AA - Annual Accounts 11 March 2010
TM01 - Termination of appointment of director 26 February 2010
TM02 - Termination of appointment of secretary 25 February 2010
AP03 - Appointment of secretary 25 February 2010
AP01 - Appointment of director 25 February 2010
AP01 - Appointment of director 25 February 2010
371SR(NI) - N/A 24 September 2009
402(NI) - N/A 09 April 2009
402R(NI) - N/A 06 April 2009
AC(NI) - N/A 10 March 2009
296(NI) - N/A 08 December 2008
296(NI) - N/A 08 December 2008
296(NI) - N/A 08 December 2008
233(NI) - N/A 13 November 2008
371S(NI) - N/A 01 July 2008
371S(NI) - N/A 03 August 2007
AC(NI) - N/A 02 August 2007
371SR(NI) - N/A 01 August 2007
AC(NI) - N/A 25 June 2006
296(NI) - N/A 01 June 2006
371S(NI) - N/A 30 July 2005
AC(NI) - N/A 30 July 2005
371S(NI) - N/A 08 July 2004
AC(NI) - N/A 07 July 2004
371S(NI) - N/A 09 July 2003
AC(NI) - N/A 04 June 2003
AC(NI) - N/A 27 July 2002
371S(NI) - N/A 27 June 2002
AC(NI) - N/A 21 January 2002
371S(NI) - N/A 22 July 2001
233(NI) - N/A 08 August 2000
NEWINC - New incorporation documents 26 June 2000
G23(NI) - N/A 26 June 2000
G21(NI) - N/A 26 June 2000
MEM(NI) - N/A 26 June 2000
ARTS(NI) - N/A 26 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 December 2018 Outstanding

N/A

A registered charge 16 October 2018 Outstanding

N/A

A registered charge 30 July 2013 Outstanding

N/A

Debenture 12 October 2012 Outstanding

N/A

Company charge over plant and machinery 28 September 2012 Outstanding

N/A

Debenture 28 September 2012 Outstanding

N/A

Mortgage or charge 02 April 2009 Fully Satisfied

N/A

Mortgage or charge 01 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.