About

Registered Number: 02258447
Date of Incorporation: 16/05/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: 1 Saxon Way East, Corby, NN18 9EY,

 

Norbrook Holdings Ltd was registered on 16 May 1988 and are based in Corby, it's status at Companies House is "Active". Ballyedmond, Mary Gordon, Lady, Gibson, Ian, Sir, Haughey, Edward Gordon Shannon, The Honourable, Haughey, James Quinton Stewart, Professor The Honourable, Magner, William Patrick, Nagle, Liam, Ballyedmond, Lord, Mcgrath, John Paul, Mcnulty, Robert William Roy, Sir, Murdock, Martin Patrick are listed as the directors of the business. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALLYEDMOND, Mary Gordon, Lady 11 June 2014 - 1
GIBSON, Ian, Sir 12 July 2016 - 1
HAUGHEY, Edward Gordon Shannon, The Honourable 11 June 2014 - 1
HAUGHEY, James Quinton Stewart, Professor The Honourable 05 August 2013 - 1
MAGNER, William Patrick 25 July 2019 - 1
NAGLE, Liam 13 March 2015 - 1
BALLYEDMOND, Lord N/A 13 March 2014 1
MCGRATH, John Paul 05 September 2016 28 November 2019 1
MCNULTY, Robert William Roy, Sir N/A 01 August 2016 1
MURDOCK, Martin Patrick 01 August 2002 27 July 2017 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
SH01 - Return of Allotment of shares 04 June 2020
AP01 - Appointment of director 28 May 2020
RESOLUTIONS - N/A 21 April 2020
MA - Memorandum and Articles 21 April 2020
AA - Annual Accounts 20 December 2019
TM01 - Termination of appointment of director 17 December 2019
CS01 - N/A 19 September 2019
AP01 - Appointment of director 16 September 2019
RESOLUTIONS - N/A 13 August 2019
PSC07 - N/A 05 July 2019
RP04AR01 - N/A 30 May 2019
RP04AR01 - N/A 30 May 2019
RP04AR01 - N/A 30 May 2019
RP04AR01 - N/A 30 May 2019
RP04AR01 - N/A 30 May 2019
AA - Annual Accounts 11 March 2019
CH01 - Change of particulars for director 19 December 2018
CH01 - Change of particulars for director 18 December 2018
CH01 - Change of particulars for director 14 December 2018
CH01 - Change of particulars for director 13 December 2018
PSC04 - N/A 12 December 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 23 January 2018
MR04 - N/A 04 October 2017
MR04 - N/A 04 October 2017
CS01 - N/A 19 September 2017
TM01 - Termination of appointment of director 19 September 2017
SH01 - Return of Allotment of shares 21 March 2017
AA - Annual Accounts 06 March 2017
RESOLUTIONS - N/A 22 February 2017
RESOLUTIONS - N/A 22 February 2017
SH10 - Notice of particulars of variation of rights attached to shares 22 February 2017
SH08 - Notice of name or other designation of class of shares 22 February 2017
CH01 - Change of particulars for director 17 February 2017
AD01 - Change of registered office address 01 December 2016
AP01 - Appointment of director 14 October 2016
AP01 - Appointment of director 14 October 2016
TM01 - Termination of appointment of director 14 October 2016
CS01 - N/A 23 September 2016
AA - Annual Accounts 30 March 2016
SH03 - Return of purchase of own shares 03 February 2016
SH06 - Notice of cancellation of shares 18 January 2016
RESOLUTIONS - N/A 18 December 2015
RESOLUTIONS - N/A 18 December 2015
SH10 - Notice of particulars of variation of rights attached to shares 18 December 2015
SH08 - Notice of name or other designation of class of shares 18 December 2015
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 15 May 2015
AP01 - Appointment of director 26 March 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 25 July 2014
AP01 - Appointment of director 02 July 2014
AP01 - Appointment of director 02 July 2014
TM01 - Termination of appointment of director 28 April 2014
AR01 - Annual Return 17 September 2013
AP01 - Appointment of director 17 September 2013
MR01 - N/A 09 August 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 07 June 2012
CH01 - Change of particulars for director 16 May 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 28 September 2010
RESOLUTIONS - N/A 31 August 2010
SH01 - Return of Allotment of shares 31 August 2010
RESOLUTIONS - N/A 17 August 2010
CC04 - Statement of companies objects 17 August 2010
MG01 - Particulars of a mortgage or charge 12 August 2010
AA - Annual Accounts 05 August 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2008
RESOLUTIONS - N/A 10 November 2008
MEM/ARTS - N/A 10 November 2008
395 - Particulars of a mortgage or charge 04 November 2008
363a - Annual Return 14 August 2008
AA - Annual Accounts 10 June 2008
363s - Annual Return 18 October 2007
AA - Annual Accounts 15 September 2007
AA - Annual Accounts 13 July 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 18 July 2005
363s - Annual Return 25 May 2005
288a - Notice of appointment of directors or secretaries 03 June 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 21 May 2003
RESOLUTIONS - N/A 26 April 2003
395 - Particulars of a mortgage or charge 22 April 2003
363s - Annual Return 10 June 2002
AA - Annual Accounts 06 June 2002
AA - Annual Accounts 05 June 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 05 June 2000
363s - Annual Return 17 May 2000
363s - Annual Return 02 July 1999
AA - Annual Accounts 28 May 1999
287 - Change in situation or address of Registered Office 26 August 1998
363s - Annual Return 30 May 1998
AA - Annual Accounts 29 May 1998
288b - Notice of resignation of directors or secretaries 08 July 1997
363s - Annual Return 11 June 1997
AA - Annual Accounts 05 June 1997
RESOLUTIONS - N/A 22 December 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 December 1996
363s - Annual Return 10 June 1996
AA - Annual Accounts 04 June 1996
RESOLUTIONS - N/A 10 January 1996
RESOLUTIONS - N/A 10 January 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 January 1996
AA - Annual Accounts 05 June 1995
363s - Annual Return 09 May 1995
363s - Annual Return 29 June 1994
AA - Annual Accounts 31 May 1994
363s - Annual Return 21 May 1993
AA - Annual Accounts 21 May 1993
363a - Annual Return 17 August 1992
363b - Annual Return 12 August 1992
AA - Annual Accounts 02 June 1992
AA - Annual Accounts 16 July 1991
288 - N/A 14 May 1991
288 - N/A 28 April 1991
288 - N/A 16 August 1990
AA - Annual Accounts 25 June 1990
363 - Annual Return 17 May 1990
RESOLUTIONS - N/A 24 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1990
123 - Notice of increase in nominal capital 24 January 1990
MEM/ARTS - N/A 24 January 1990
RESOLUTIONS - N/A 26 July 1989
RESOLUTIONS - N/A 26 July 1989
MEM/ARTS - N/A 26 July 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 October 1988
288 - N/A 17 August 1988
MEM/ARTS - N/A 22 July 1988
CERTNM - Change of name certificate 12 July 1988
CERTNM - Change of name certificate 12 July 1988
288 - N/A 06 July 1988
288 - N/A 06 July 1988
287 - Change in situation or address of Registered Office 06 July 1988
NEWINC - New incorporation documents 16 May 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2013 Outstanding

N/A

Charge over shares 06 August 2010 Fully Satisfied

N/A

Debenture 28 October 2008 Fully Satisfied

N/A

Debenture 07 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.