About

Registered Number: 01778942
Date of Incorporation: 16/12/1983 (41 years and 3 months ago)
Company Status: Active
Registered Address: 1 Saxon Way East, Corby, NN18 9EY,

 

Founded in 1983, Norbrook Laboratories (G.B.) Ltd have registered office in Corby, it's status is listed as "Active". We don't know the number of employees at the company. There are no directors listed for the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 20 December 2019
TM01 - Termination of appointment of director 17 December 2019
PSC07 - N/A 05 July 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 18 December 2018
PSC04 - N/A 12 December 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 15 December 2017
MR04 - N/A 20 November 2017
TM01 - Termination of appointment of director 16 November 2017
TM01 - Termination of appointment of director 16 November 2017
AP01 - Appointment of director 16 November 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 23 December 2016
AD01 - Change of registered office address 01 December 2016
AP01 - Appointment of director 29 April 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 16 December 2014
AP01 - Appointment of director 02 July 2014
AP01 - Appointment of director 02 July 2014
AA - Annual Accounts 09 May 2014
TM01 - Termination of appointment of director 28 April 2014
AR01 - Annual Return 08 January 2014
MR01 - N/A 09 August 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 23 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 16 December 2008
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
AA - Annual Accounts 10 June 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 22 August 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 05 June 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 30 June 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 04 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
RESOLUTIONS - N/A 26 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2003
395 - Particulars of a mortgage or charge 22 April 2003
363s - Annual Return 04 February 2003
AA - Annual Accounts 06 June 2002
363s - Annual Return 14 December 2001
AA - Annual Accounts 05 June 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 05 June 2000
363s - Annual Return 16 December 1999
AA - Annual Accounts 28 May 1999
363s - Annual Return 11 January 1999
287 - Change in situation or address of Registered Office 26 August 1998
AA - Annual Accounts 29 May 1998
363s - Annual Return 09 March 1998
288b - Notice of resignation of directors or secretaries 08 July 1997
AA - Annual Accounts 05 June 1997
363s - Annual Return 25 March 1997
AA - Annual Accounts 04 June 1996
363s - Annual Return 11 February 1996
AA - Annual Accounts 01 June 1995
363s - Annual Return 06 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 12 May 1994
363s - Annual Return 20 February 1994
AA - Annual Accounts 24 May 1993
363s - Annual Return 28 January 1993
288 - N/A 05 August 1992
363a - Annual Return 05 August 1992
AA - Annual Accounts 02 June 1992
AA - Annual Accounts 30 May 1991
363a - Annual Return 11 January 1991
288 - N/A 12 November 1990
288 - N/A 25 October 1990
288 - N/A 01 October 1990
AA - Annual Accounts 21 May 1990
287 - Change in situation or address of Registered Office 26 February 1990
287 - Change in situation or address of Registered Office 22 January 1990
363 - Annual Return 22 January 1990
395 - Particulars of a mortgage or charge 03 August 1989
RESOLUTIONS - N/A 21 July 1989
RESOLUTIONS - N/A 21 July 1989
RESOLUTIONS - N/A 21 July 1989
RESOLUTIONS - N/A 21 July 1989
AA - Annual Accounts 24 May 1989
288 - N/A 09 March 1989
363 - Annual Return 10 February 1989
AA - Annual Accounts 20 April 1988
363 - Annual Return 12 April 1988
AA - Annual Accounts 17 July 1987
363 - Annual Return 30 March 1987
AA - Annual Accounts 07 June 1986
NEWINC - New incorporation documents 16 December 1983

Mortgages & Charges

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

N/A

Debenture 28 October 2008 Fully Satisfied

N/A

Composite debenture 07 April 2003 Fully Satisfied

N/A

Debenture 14 July 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.