UKBizDB.co.uk

NORBROOK LABORATORIES (G.B.) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Norbrook Laboratories (g.b.) Limited. The company was founded 40 years ago and was given the registration number 01778942. The firm's registered office is in CORBY. You can find them at 1 Saxon Way East, , Corby, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:NORBROOK LABORATORIES (G.B.) LIMITED
Company Number:01778942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1983
End of financial year:28 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:1 Saxon Way East, Corby, England, NN18 9EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, The Lincoln Building, Eckland Lodge Business Park, Market Harborough, England, LE16 8HB

Secretary28 September 2023Active
Unit 6, The Lincoln Building, Eckland Lodge Business Park, Market Harborough, England, LE16 8HB

Director16 October 2023Active
Unit 6, The Lincoln Building, Eckland Lodge Business Park, Market Harborough, England, LE16 8HB

Director25 May 2023Active
Unit 6, The Lincoln Building, Eckland Lodge Business Park, Market Harborough, England, LE16 8HB

Director30 October 2023Active
15 Well Road, Warren Point, Northern Ireland, BT34 3RS

Secretary-Active
32 Rushvale Road, Ballyclare, BT39 9NN

Secretary30 March 2001Active
Ballyedmond Castle, Rostrevor, BT34 3AG

Director-Active
Gillingham Hall, Gillingham, Beccles, United Kingdom, NR34 0ED

Director11 June 2014Active
Carpenham, 20 Greenpark Road, Rostrevor, BT34 3EZ

Director11 June 2014Active
Belville, Two Mile House, Naas, Ireland,

Director01 November 2017Active
15 Well Road, Warren Point, Northern Ireland, BT34 3RS

Director31 July 2002Active
39, Bushy Park Road, Rathgar, Dublin 6, Ireland,

Director20 April 2016Active
Glenalmond, 60 Quarry Road, Belfast, BT4 2NQ

Director-Active

People with Significant Control

Sir Philip Charles Cornwallis Trousdell
Notified on:01 August 2016
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:England
Address:Riverside House, East Mills, Fordingbridge, England, SP6 2JS
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Sir Robert William Roy Mcnulty
Notified on:01 August 2016
Status:Active
Date of birth:November 1937
Nationality:British
Country of residence:Italy
Address:Casale Ranca Antognolla, Strada San Giovanni Del Pantano, Perugia, Italy,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Lady Ballyedmond
Notified on:01 August 2016
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:England
Address:Unit 6, The Lincoln Building, Eckland Lodge Business Park, Market Harborough, England, LE16 8HB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type full.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Address

Move registers to registered office company with new address.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-10-09Officers

Appoint person secretary company with name date.

Download
2023-10-09Officers

Termination secretary company with name termination date.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-05-03Persons with significant control

Change to a person with significant control.

Download
2023-04-15Accounts

Accounts with accounts type full.

Download
2023-03-28Address

Change registered office address company with date old address new address.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type full.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-07-05Persons with significant control

Cessation of a person with significant control.

Download
2019-03-12Accounts

Accounts with accounts type full.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.