NORBROOK HOLDINGS LIMITED
CORBY

Hellopages » Northamptonshire » Corby » NN18 9EY

Company number 02258447
Status Active
Incorporation Date 16 May 1988
Company Type Private Limited Company
Address 1 SAXON WAY EAST, CORBY, ENGLAND, NN18 9EY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Statement of capital following an allotment of shares on 26 January 2017 GBP 11,045,000 ; Group of companies' accounts made up to 29 July 2016; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities . The most likely internet sites of NORBROOK HOLDINGS LIMITED are www.norbrookholdings.co.uk, and www.norbrook-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Kettering Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Norbrook Holdings Limited is a Private Limited Company. The company registration number is 02258447. Norbrook Holdings Limited has been working since 16 May 1988. The present status of the company is Active. The registered address of Norbrook Holdings Limited is 1 Saxon Way East Corby England Nn18 9ey. . MURDOCK, Martin Patrick is a Secretary of the company. BALLYEDMOND, Mary Gordon, Lady is a Director of the company. GIBSON, Ian, Sir is a Director of the company. HAUGHEY, Edward Gordon Shannon, The Honourable is a Director of the company. HAUGHEY, James Quinton Stewart, Professor The Honourable is a Director of the company. MCGRATH, John Paul is a Director of the company. MURDOCK, Martin Patrick is a Director of the company. NAGLE, Liam is a Director of the company. Director BALLYEDMOND, Lord has been resigned. Director MCNULTY, Robert William Roy, Sir has been resigned. Director PATTERSON, Alan Howard has been resigned. The company operates in "Activities of head offices".


Current Directors


Director
BALLYEDMOND, Mary Gordon, Lady
Appointed Date: 11 June 2014
77 years old

Director
GIBSON, Ian, Sir
Appointed Date: 12 July 2016
78 years old

Director
HAUGHEY, Edward Gordon Shannon, The Honourable
Appointed Date: 11 June 2014
46 years old

Director
HAUGHEY, James Quinton Stewart, Professor The Honourable
Appointed Date: 05 August 2013
44 years old

Director
MCGRATH, John Paul
Appointed Date: 05 September 2016
53 years old

Director
MURDOCK, Martin Patrick
Appointed Date: 01 August 2002
63 years old

Director
NAGLE, Liam
Appointed Date: 13 March 2015
63 years old

Resigned Directors

Director
BALLYEDMOND, Lord
Resigned: 13 March 2014
81 years old

Director
MCNULTY, Robert William Roy, Sir
Resigned: 01 August 2016
87 years old

Director
PATTERSON, Alan Howard
Resigned: 02 June 1997
66 years old

Persons With Significant Control

Sir Robert William Roy Mcnulty
Notified on: 1 August 2016
87 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Sir Philip Charles Cornwallis Trousdell Kbe Cb
Notified on: 1 August 2016
77 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Lady Ballyedmond
Notified on: 1 August 2016
77 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

NORBROOK HOLDINGS LIMITED Events

21 Mar 2017
Statement of capital following an allotment of shares on 26 January 2017
  • GBP 11,045,000

06 Mar 2017
Group of companies' accounts made up to 29 July 2016
22 Feb 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

22 Feb 2017
Particulars of variation of rights attached to shares
22 Feb 2017
Change of share class name or designation
...
... and 106 more events
12 Jul 1988
Company name changed\certificate issued on 12/07/88
06 Jul 1988
Director resigned;new director appointed

06 Jul 1988
Secretary resigned;new secretary appointed

06 Jul 1988
Registered office changed on 06/07/88 from: 2 baches st, london, N1 6UB

16 May 1988
Incorporation

NORBROOK HOLDINGS LIMITED Charges

31 July 2013
Charge code 0225 8447 0004
Delivered: 9 August 2013
Status: Outstanding
Persons entitled: Northern Bank Limited (Trading as Danske Bank)
Description: All the property of the company whatsoever and wheresoever…
6 August 2010
Charge over shares
Delivered: 12 August 2010
Status: Outstanding
Persons entitled: Ulster Bank Limited as Security Trustee for the Secured Parties
Description: First fixed charge the original securities and all other…
28 October 2008
Debenture
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited (The Security Trustee) as Security Trustee for the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
7 April 2003
Debenture
Delivered: 22 April 2003
Status: Satisfied on 21 November 2008
Persons entitled: The Governor and Company of the Bank of Ireland (The "Security Trustee") as Security Trusteefor the Secured Parties
Description: Fixed and floating charges over the undertaking and all…