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.
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 | : |
|
Registered Address | : | 1 Saxon Way East, Corby, England, NN18 9EY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6, The Lincoln Building, Eckland Lodge Business Park, Market Harborough, England, LE16 8HB | Secretary | 28 September 2023 | Active |
Unit 6, The Lincoln Building, Eckland Lodge Business Park, Market Harborough, England, LE16 8HB | Director | 16 October 2023 | Active |
Unit 6, The Lincoln Building, Eckland Lodge Business Park, Market Harborough, England, LE16 8HB | Director | 25 May 2023 | Active |
Unit 6, The Lincoln Building, Eckland Lodge Business Park, Market Harborough, England, LE16 8HB | Director | 30 October 2023 | Active |
15 Well Road, Warren Point, Northern Ireland, BT34 3RS | Secretary | - | Active |
32 Rushvale Road, Ballyclare, BT39 9NN | Secretary | 30 March 2001 | Active |
Ballyedmond Castle, Rostrevor, BT34 3AG | Director | - | Active |
Gillingham Hall, Gillingham, Beccles, United Kingdom, NR34 0ED | Director | 11 June 2014 | Active |
Carpenham, 20 Greenpark Road, Rostrevor, BT34 3EZ | Director | 11 June 2014 | Active |
Belville, Two Mile House, Naas, Ireland, | Director | 01 November 2017 | Active |
15 Well Road, Warren Point, Northern Ireland, BT34 3RS | Director | 31 July 2002 | Active |
39, Bushy Park Road, Rathgar, Dublin 6, Ireland, | Director | 20 April 2016 | Active |
Glenalmond, 60 Quarry Road, Belfast, BT4 2NQ | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type full. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Address | Move registers to registered office company with new address. | Download |
2023-11-09 | Officers | Appoint person director company with name date. | Download |
2023-11-09 | Officers | Termination director company with name termination date. | Download |
2023-10-25 | Officers | Appoint person director company with name date. | Download |
2023-10-25 | Officers | Termination director company with name termination date. | Download |
2023-10-09 | Officers | Appoint person secretary company with name date. | Download |
2023-10-09 | Officers | Termination secretary company with name termination date. | Download |
2023-06-14 | Officers | Appoint person director company with name date. | Download |
2023-05-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-15 | Accounts | Accounts with accounts type full. | Download |
2023-03-28 | Address | Change registered office address company with date old address new address. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type full. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type full. | Download |
2019-12-17 | Officers | Termination director company with name termination date. | Download |
2019-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-12 | Accounts | Accounts with accounts type full. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.