NORBROOK LABORATORIES LIMITED
NEWRY


Company number NI007665
Status Active
Incorporation Date 22 July 1969
Company Type Private Limited Company
Address STATION WORKS, CAMLOUGH ROAD, NEWRY, CO. DOWN, NORTHERN IRELAND, BT35 6JP
Home Country United Kingdom
Nature of Business 21200 - Manufacture of pharmaceutical preparations
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 29 July 2016; Director's details changed for John Paul Mcgrath on 17 February 2017; Confirmation statement made on 12 December 2016 with updates. The most likely internet sites of NORBROOK LABORATORIES LIMITED are www.norbrooklaboratories.co.uk, and www.norbrook-laboratories.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and three months. Norbrook Laboratories Limited is a Private Limited Company. The company registration number is NI007665. Norbrook Laboratories Limited has been working since 22 July 1969. The present status of the company is Active. The registered address of Norbrook Laboratories Limited is Station Works Camlough Road Newry Co Down Northern Ireland Bt35 6jp. . 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 HAUGHEY LORD BALLYEDMOND, Edward, Dr has been resigned. Director MARTIN, Ivan Alexander, Dr has been resigned. Director MC NULTY, Robert Wm Roy, Sir has been resigned. The company operates in "Manufacture of pharmaceutical preparations".


Current Directors

Secretary
MURDOCK, Martin Patrick
Appointed Date: 01 August 1991

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: 02 August 1997
63 years old

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

Resigned Directors

Director
HAUGHEY LORD BALLYEDMOND, Edward, Dr
Resigned: 13 March 2014
Appointed Date: 22 July 1969
81 years old

Director
MARTIN, Ivan Alexander, Dr
Resigned: 27 November 2001
Appointed Date: 22 July 1969
83 years old

Director
MC NULTY, Robert Wm Roy, Sir
Resigned: 01 August 2016
Appointed Date: 01 August 1990
87 years old

Persons With Significant Control

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

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

NORBROOK LABORATORIES LIMITED Events

09 Mar 2017
Full accounts made up to 29 July 2016
17 Feb 2017
Director's details changed for John Paul Mcgrath on 17 February 2017
23 Dec 2016
Confirmation statement made on 12 December 2016 with updates
25 Oct 2016
Appointment of Sir Ian Gibson as a director on 12 July 2016
12 Oct 2016
Appointment of John Paul Mcgrath as a director on 5 September 2016
...
... and 240 more events
21 May 1976
Particulars re directors

11 Mar 1976
31/12/75 annual return

18 Sep 1975
Particulars re directors

13 May 1975
31/12/74 annual return

01 Jul 1974
Annual return made up to 31/12/73

NORBROOK LABORATORIES LIMITED Charges

31 July 2013
Charge code NI00 7665 0047
Delivered: 16 August 2013
Status: Outstanding
Persons entitled: Northern Bank Limited (Trading as Danske Bank).
Description: Factory land and premises situate at and known as factory…
31 July 2013
Charge code NI00 7665 0046
Delivered: 9 August 2013
Status: Outstanding
Persons entitled: Northern Bank Limited (Trading as Danske Bank)
Description: Factory premises and lands situate at and known as station…
31 July 2013
Charge code NI00 7665 0045
Delivered: 12 August 2013
Status: Outstanding
Persons entitled: Northern Bank Limited (Trading as Danske Bank)
Description: All that and those the lands and premises comprised in and…
31 July 2013
Charge code NI00 7665 0044
Delivered: 9 August 2013
Status: Outstanding
Persons entitled: Northern Bank Limited (Trading as Danske Bank)
Description: The freehold/leasehold property known as corby castle…
31 July 2013
Charge code NI00 7665 0043
Delivered: 9 August 2013
Status: Outstanding
Persons entitled: Northern Bank Limited (Trading as Danske Bank)
Description: Factory land and premises situate at and known as factory…
31 July 2013
Charge code NI00 7665 0042
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…
31 July 2013
Charge code NI00 7665 0041
Delivered: 8 August 2013
Status: Outstanding
Persons entitled: Northern Bank Limited (Trading as Danske Bank)
Description: Contains fixed charge.
16 October 2012
Legal mortgage
Delivered: 18 October 2012
Status: Satisfied on 20 January 2016
Persons entitled: Rowanmoor Trustees Limited Lord Ballyedmond and Lady Ballyedmond
Description: Charges the premises known as 17 camlough road, newry as…
20 August 2012
Chattel mortgage
Delivered: 22 August 2012
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: A specific charge over the equipment of the company…
28 October 2008
Debenture
Delivered: 3 November 2008
Status: Satisfied on 25 February 2014
Persons entitled: Ulster Bank Limited
Description: All monies debenture. Unregistered lands:. Armagh road…
28 October 2008
Mortgage or charge
Delivered: 3 November 2008
Status: Satisfied on 25 February 2014
Persons entitled: Ulster Bank Limited
Description: All monies charge on account. Each chargor as legal and…
28 October 2008
Mortgage or charge
Delivered: 3 November 2008
Status: Satisfied on 25 February 2014
Persons entitled: Ulster Bank Limited
Description: All monies assignment of life policies. Policy number sum…
28 October 2008
Mortgage or charge
Delivered: 3 November 2008
Status: Satisfied on 25 February 2014
Persons entitled: Ulster Bank Limited
Description: All monies legal charge. Corby castle estate, great corby…
5 March 2007
Mortgage or charge
Delivered: 26 March 2007
Status: Satisfied on 4 November 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies chattel mortgage. The equipment described in the…
7 April 2003
Mortgage or charge
Delivered: 15 April 2003
Status: Satisfied on 4 November 2008
Persons entitled: The Governor And Of Ireland Dublin 2
Description: All monies composite debenture. (A) by way of mortgage all…
7 April 2003
Mortgage or charge
Delivered: 15 April 2003
Status: Satisfied on 4 November 2008
Persons entitled: Dublin 2 The Governor And Of Ireland
Description: All monies debenture. (A) by way of legal mortgage all that…
7 April 2003
Mortgage or charge
Delivered: 15 April 2003
Status: Satisfied on 4 November 2008
Persons entitled: The Governor And Of Ireland Dublin 2
Description: All monies assignment of life policy. The policy or…
11 October 2002
Mortgage or charge
Delivered: 17 October 2002
Status: Satisfied on 10 April 2003
Persons entitled: Barclays Mercantile
Description: Chattel mortgage. The goods referred to in the attached…
13 May 2002
Mortgage or charge
Delivered: 20 May 2002
Status: Satisfied on 10 April 2003
Persons entitled: Churchill Plaza Basingstoke Barclays Mercantile
Description: All monies chattel mortgage. The goods referred to in the…
28 December 2001
Mortgage or charge
Delivered: 9 January 2002
Status: Satisfied on 10 April 2003
Persons entitled: Barclays Mercantile
Description: Chattel mortgage - Œ850,000.00 and all other sums. The…
4 October 2001
Mortgage or charge
Delivered: 23 October 2001
Status: Satisfied on 9 April 2003
Persons entitled: Bank of Ireland
Description: Deed of mortgage and charge - all monies (a) unregistered…
9 February 2000
Mortgage or charge
Delivered: 10 February 2000
Status: Satisfied on 10 April 2003
Persons entitled: Limited Barclays Mercantile
Description: Chattel mortgage the goods referred to in the attached…
9 November 1999
Mortgage or charge
Delivered: 26 November 1999
Status: Satisfied on 9 April 2003
Persons entitled: Bank of Ireland
Description: All monies.fixed charge on plant and machinery the…
17 December 1998
Mortgage or charge
Delivered: 5 January 1999
Status: Satisfied on 9 April 2003
Persons entitled: Aib Group (UK) PLC
Description: All monies.legal charge 1.the claumatic filling line…
30 June 1995
Mortgage or charge
Delivered: 11 July 1995
Status: Satisfied on 9 April 2003
Persons entitled: Barclays Mercantile
Description: Chattel mortgage see doc 136 for details.
27 September 1994
Mortgage or charge
Delivered: 13 October 1994
Status: Satisfied on 3 November 1998
Persons entitled: Nws Bank PLC City Road CH99 Ean
Description: Legal mortgage (see doc 124 for details).
28 May 1993
Mortgage or charge
Delivered: 4 June 1993
Status: Satisfied on 9 November 1994
Persons entitled: Close Brothers LTD Surbiton KT6 7EL
Description: Aircraft mortgage - all monies augusta A109 ii:…
28 May 1990
Mortgage or charge
Delivered: 31 May 2001
Status: Satisfied on 9 April 2003
Persons entitled: The Investment Bank 26 Fitzwilliam Place
Description: Assignment of life policy/policies the policy (or policies…
11 August 1989
Mortgage or charge
Delivered: 16 August 1989
Status: Satisfied on 6 April 2003
Persons entitled: Of Ireland Dublin 2 The Governor And
Description: Deed of assignment of life policies the policies of…
14 July 1989
Mortgage or charge
Delivered: 14 July 1989
Status: Satisfied on 9 April 2003
Persons entitled: Bank of Ireland
Description: Charge - all sums the lands and premises comprised in folio…
14 July 1989
Mortgage or charge
Delivered: 14 July 1989
Status: Satisfied on 9 April 2003
Persons entitled: Bank of Ireland
Description: Mortgage - all sums see doc 93 for further details.
14 July 1989
Mortgage or charge
Delivered: 14 July 1989
Status: Satisfied on 10 April 2003
Persons entitled: Bank of Ireland
Description: Debenture - all sums the company's undertaking and all its…
14 July 1989
Mortgage or charge
Delivered: 14 July 1989
Status: Satisfied on 10 April 2003
Persons entitled: Bank of Ireland
Description: Fixed charge on plant and machinery all the company's plant…
14 July 1989
Mortgage or charge
Delivered: 4 July 1989
Status: Satisfied on 10 April 2003
Persons entitled: Bank of Ireland
Description: Specific charge - all monies all the company's book debts…
9 March 1989
Mortgage or charge
Delivered: 14 March 1989
Status: Satisfied on 3 November 1998
Persons entitled: Northern Bank LTD
Description: Chattels mortgage - all monies the company's plant and…
29 March 1988
Mortgage or charge
Delivered: 1 April 1988
Status: Satisfied on 3 November 1998
Persons entitled: Belfast Department Of Idb House
Description: Debenture (see doc 82 for further details).
16 December 1987
Mortgage or charge
Delivered: 16 December 1987
Status: Satisfied on 17 July 1990
Persons entitled: Lombard & Ulster LTD North Street
Description: Charge re plant - all monies the company's plant machinery…
6 March 1986
Mortgage or charge
Delivered: 7 March 1986
Status: Satisfied on 17 July 2009
Persons entitled: 22 North Street Lombard & Ulster LTD
Description: Deed of charge - all monies items of plant - one R.3.500…
21 October 1985
Mortgage or charge
Delivered: 8 November 1985
Status: Satisfied on 3 November 1998
Persons entitled: 22 North Street Lombard & Ulster LTD
Description: Deed of mortgage - all monies the company's lands…
1 February 1985
Mortgage or charge
Delivered: 26 February 1985
Status: Satisfied on 3 November 1998
Persons entitled: Lombard & Ulster LTD North Street
Description: Deed of mortgage - all monies the company's premises -…
31 May 1984
Mortgage or charge
Delivered: 1 June 1984
Status: Satisfied on 17 July 1990
Persons entitled: The Department Of 64 Chichester Street For Northern Ireland
Description: Debenture by way of fixed charge:- 1. the lands comprised…
23 March 1979
Mortgage or charge
Delivered: 11 April 1979
Status: Satisfied on 17 July 1990
Persons entitled: Bank of Ireland
Description: Debenture the undertaking, property and assets whatsoever…
23 March 1979
Mortgage or charge
Delivered: 11 April 1979
Status: Satisfied on 17 July 1990
Persons entitled: Bank of Ireland
Description: Mortgage the factory and premises situate in the townland…
10 January 1979
Mortgage or charge
Delivered: 12 January 1979
Status: Satisfied on 31 May 1984
Persons entitled: Lombard & Ulster LTD 22 North Street
Description: Assignment of life assurance the company's interest in a…
1 November 1978
Mortgage or charge
Delivered: 8 November 1978
Status: Satisfied on 31 May 1984
Persons entitled: 7 Chichester Street BT1 4JG Local Enterprise
Description: Deed of fixed charge 1. premises in the townland of…
31 October 1978
Mortgage or charge
Delivered: 7 November 1978
Status: Satisfied on 17 July 1990
Persons entitled: Canada House Lombard & Ulster Belfast
Description: Deed of charge and mortgage folios nos 21258 and 25421 co…
25 May 1978
Mortgage or charge
Delivered: 30 May 1978
Status: Satisfied on 25 February 2014
Persons entitled: Lombard & Ulster Belfast BT1 1JX Canada House
Description: Deed of charge - all monies folio nos. 21258 and 25421.