NORBROOK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

NORBROOK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02258447

Incorporation date

16/05/1988

Size

Group

Contacts

Registered address

Registered address

Unit 6, The Lincoln Building, Eckland Lodge Business Park, Market Harborough, Leicestershire LE16 8HBCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2022)
dot icon08/04/2026
Cessation of Robert William Roy Mcnulty as a person with significant control on 2026-04-02
dot icon28/03/2026
Group of companies' accounts made up to 2025-08-01
dot icon22/12/2025
Registration of charge 022584470005, created on 2025-12-18
dot icon02/12/2025
Change of details for Sir Robert William Roy Mcnulty as a person with significant control on 2016-08-01
dot icon15/10/2025
Replacement filing of SH01 - 01/09/25 Statement of Capital gbp 11044999
dot icon02/10/2025
Termination of appointment of Andrea Iucci as a director on 2025-10-01
dot icon16/09/2025
Replacement filing of SH01 - 01/09/25 Statement of Capital gbp 11044999
dot icon16/09/2025
Confirmation statement made on 2025-09-07 with updates
dot icon05/09/2025
Resolutions
dot icon05/09/2025
Memorandum and Articles of Association
dot icon05/09/2025
Resolutions
dot icon05/09/2025
Particulars of variation of rights attached to shares
dot icon05/09/2025
Change of share class name or designation
dot icon04/09/2025
Statement of capital following an allotment of shares on 2025-09-01
dot icon12/06/2025
Change of details for Lady Ballyedmond as a person with significant control on 2025-06-09
dot icon12/06/2025
Director's details changed for Lady Mary Gordon Ballyedmond on 2025-06-09
dot icon10/06/2025
Termination of appointment of Ian Gibson as a director on 2025-05-27
dot icon31/03/2025
Termination of appointment of Shane Relihan as a director on 2025-03-27
dot icon22/01/2025
Group of companies' accounts made up to 2024-08-02
dot icon12/11/2024
Appointment of Mr Rónán Martin Murphy as a director on 2024-10-24
dot icon10/09/2024
Confirmation statement made on 2024-09-07 with updates
dot icon09/09/2024
Director's details changed for Liam Nagle on 2024-09-06
dot icon07/08/2024
Termination of appointment of Kevin Paul Kingston as a director on 2024-07-26
dot icon05/08/2024
Termination of appointment of Shane Relihan as a secretary on 2024-07-24
dot icon05/08/2024
Appointment of Mr Peter Johnston as a secretary on 2024-07-24
dot icon27/06/2024
Termination of appointment of Oliver Mcallister as a director on 2024-06-26
dot icon11/06/2024
Termination of appointment of Oliver Mcallister as a secretary on 2024-06-03
dot icon11/06/2024
Appointment of Mr Shane Relihan as a secretary on 2024-06-03
dot icon10/04/2024
Memorandum and Articles of Association
dot icon04/04/2024
Statement of capital on 2024-04-04
dot icon03/04/2024
Statement by Directors
dot icon03/04/2024
Solvency Statement dated 03/04/24
dot icon03/04/2024
Resolutions
dot icon03/01/2024
Group of companies' accounts made up to 2023-07-28
dot icon23/10/2023
Appointment of Mr Andrea Iucci as a director on 2023-10-16
dot icon09/10/2023
Termination of appointment of Martin Patrick Murdock as a secretary on 2023-09-28
dot icon09/10/2023
Appointment of Mr Oliver Mcallister as a secretary on 2023-09-28
dot icon07/09/2023
Confirmation statement made on 2023-09-07 with updates
dot icon21/08/2023
Memorandum and Articles of Association
dot icon21/08/2023
Resolutions
dot icon24/07/2023
Termination of appointment of Kevin Holland as a director on 2023-07-19
dot icon14/06/2023
Appointment of Mr Oliver Mcallister as a director on 2023-05-25
dot icon03/05/2023
Director's details changed for Lady Mary Gordon Ballyedmond on 2020-06-22
dot icon03/05/2023
Change of details for Lady Ballyedmond as a person with significant control on 2020-06-22
dot icon03/05/2023
Director's details changed for The Honourable Edward Gordon Shannon Haughey on 2020-01-01
dot icon15/04/2023
Group of companies' accounts made up to 2022-07-29
dot icon28/03/2023
Registered office address changed from 1 Saxon Way East Corby NN18 9EY England to Unit 6, the Lincoln Building Eckland Lodge Business Park Market Harborough Leicestershire LE16 8HB on 2023-03-28
dot icon11/01/2023
Termination of appointment of Peter Johnston as a director on 2022-12-31
dot icon08/12/2022
Statement of capital on 2022-11-23
dot icon25/10/2022
Appointment of Mr Shane Relihan as a director on 2022-10-07

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/08/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
02/08/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
02/08/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NORBROOK HOLDINGS LIMITED

NORBROOK HOLDINGS LIMITED is an(a) Active company incorporated on 16/05/1988 with the registered office located at Unit 6, The Lincoln Building, Eckland Lodge Business Park, Market Harborough, Leicestershire LE16 8HB. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NORBROOK HOLDINGS LIMITED?

toggle

NORBROOK HOLDINGS LIMITED is currently Active. It was registered on 16/05/1988 .

Where is NORBROOK HOLDINGS LIMITED located?

toggle

NORBROOK HOLDINGS LIMITED is registered at Unit 6, The Lincoln Building, Eckland Lodge Business Park, Market Harborough, Leicestershire LE16 8HB.

What does NORBROOK HOLDINGS LIMITED do?

toggle

NORBROOK HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for NORBROOK HOLDINGS LIMITED?

toggle

The latest filing was on 08/04/2026: Cessation of Robert William Roy Mcnulty as a person with significant control on 2026-04-02.