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.
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 |
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 |
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 |