Background WavePink WaveYellow Wave

NORBROOK LABORATORIES (G.B.) LIMITED (01778942)

NORBROOK LABORATORIES (G.B.) LIMITED (01778942) is an active UK company. incorporated on 16 December 1983. with registered office in Market Harborough. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). NORBROOK LABORATORIES (G.B.) LIMITED has been registered for 42 years. Current directors include GUIRY, David.

Company Number
01778942
Status
active
Type
ltd
Incorporated
16 December 1983
Age
42 years
Address
Unit 6, The Lincoln Building, Market Harborough, LE16 8HB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
GUIRY, David
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORBROOK LABORATORIES (G.B.) LIMITED

NORBROOK LABORATORIES (G.B.) LIMITED is an active company incorporated on 16 December 1983 with the registered office located in Market Harborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). NORBROOK LABORATORIES (G.B.) LIMITED was registered 42 years ago.(SIC: 46460)

Status

active

Active since 42 years ago

Company No

01778942

LTD Company

Age

42 Years

Incorporated 16 December 1983

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 28 March 2026 (1 month ago)
Period: 3 August 2024 - 1 August 2025(12 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 2 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

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

Previous Addresses

1 Saxon Way East Corby NN18 9EY England
From: 1 December 2016To: 28 March 2023
The Green Great Corby Carlisle Cumbria CA4 8LR
From: 16 December 1983To: 1 December 2016
Timeline

24 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Dec 83
Loan Secured
Aug 13
Director Left
Apr 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Apr 16
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Loan Cleared
Nov 17
Owner Exit
Jul 19
Director Left
Dec 19
Director Joined
Jun 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Jun 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Oct 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Loan Secured
Dec 25
0
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

JOHNSTON, Peter

Active
Eckland Lodge Business Park, Market HarboroughLE16 8HB
Secretary
Appointed 24 Jul 2024

GUIRY, David

Active
Eckland Lodge Business Park, Market HarboroughLE16 8HB
Born January 1980
Director
Appointed 23 Jan 2025

MCALLISTER, Oliver

Resigned
Eckland Lodge Business Park, Market HarboroughLE16 8HB
Secretary
Appointed 28 Sept 2023
Resigned 03 Jun 2024

MURDOCK, Martin Patrick

Resigned
15 Well Road, Warren PointBT34 3RS
Secretary
Appointed N/A
Resigned 28 Sept 2023

REID, Nicholas Emlyn Peter

Resigned
32 Rushvale Road, BallyclareBT39 9NN
Secretary
Appointed 30 Mar 2001
Resigned 30 Jun 2005

RELIHAN, Shane

Resigned
Eckland Lodge Business Park, Market HarboroughLE16 8HB
Secretary
Appointed 03 Jun 2024
Resigned 24 Jul 2024

BALLYEDMOND, Lord

Resigned
Ballyedmond Castle, RostrevorBT34 3AG
Born January 1944
Director
Appointed N/A
Resigned 13 Mar 2014

HAUGHEY, Edward Gordon Shannon, The Honourable

Resigned
Gillingham, BecclesNR34 0ED
Born June 1979
Director
Appointed 11 Jun 2014
Resigned 01 Nov 2017

HAUGHEY, James Quinton Stewart, Professor The Honourable

Resigned
20 Greenpark Road, RostrevorBT34 3EZ
Born January 1981
Director
Appointed 11 Jun 2014
Resigned 01 Nov 2017

IUCCI, Andrea

Resigned
Eckland Lodge Business Park, Market HarboroughLE16 8HB
Born January 1968
Director
Appointed 16 Oct 2023
Resigned 01 Oct 2025

MCALLISTER, Oliver

Resigned
Eckland Lodge Business Park, Market HarboroughLE16 8HB
Born December 1975
Director
Appointed 25 May 2023
Resigned 26 Jun 2024

MCGRATH, John Paul

Resigned
Two Mile House, Naas
Born September 1972
Director
Appointed 01 Nov 2017
Resigned 28 Nov 2019

MURDOCK, Martin Patrick

Resigned
15 Well Road, Warren PointBT34 3RS
Born February 1962
Director
Appointed 31 Jul 2002
Resigned 28 Sept 2023

NAGLE, Liam

Resigned
Bushy Park Road, Dublin 6
Born July 1962
Director
Appointed 20 Apr 2016
Resigned 30 Oct 2023

PATTERSON, Alan Howard

Resigned
Glenalmond, BelfastBT4 2NQ
Born February 1959
Director
Appointed N/A
Resigned 02 Jun 1997

RELIHAN, Shane

Resigned
Eckland Lodge Business Park, Market HarboroughLE16 8HB
Born June 1975
Director
Appointed 30 Oct 2023
Resigned 27 Mar 2025

Persons with significant control

4

1 Active
3 Ceased

Sir Philip Charles Cornwallis Trousdell

Ceased
East Mills, FordingbridgeSP6 2JS
Born August 1948

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 01 Aug 2016
Ceased 04 Jul 2019

Lady Ballyedmond

Ceased
Eckland Lodge Business Park, Market HarboroughLE16 8HB
Born December 1947

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 01 Aug 2016
Ceased 01 Aug 2016

Sir Robert William Roy Mcnulty

Ceased
Eckland Lodge Business Park, Market HarboroughLE16 8HB
Born November 1937

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 01 Aug 2016
Ceased 01 Aug 2016
Camlough Road, NewryBT35 6JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Full
28 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 December 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
13 December 2023
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Change To A Person With Significant Control
3 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
5 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 November 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Full
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Accounts With Accounts Type Medium
9 May 2014
AAAnnual Accounts
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
9 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Medium
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Medium
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Accounts With Accounts Type Medium
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Medium
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Move Registers To Sail Company
23 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
23 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
20 July 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
24 November 2008
403aParticulars of Charge Subject to s859A
Memorandum Articles
10 November 2008
MEM/ARTSMEM/ARTS
Resolution
10 November 2008
RESOLUTIONSResolutions
Legacy
4 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
10 June 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Medium
22 August 2007
AAAnnual Accounts
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 June 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 June 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 June 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 June 2003
AAAnnual Accounts
Legacy
2 June 2003
288aAppointment of Director or Secretary
Resolution
26 April 2003
RESOLUTIONSResolutions
Legacy
22 April 2003
403aParticulars of Charge Subject to s859A
Legacy
22 April 2003
395Particulars of Mortgage or Charge
Legacy
4 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 June 2002
AAAnnual Accounts
Legacy
14 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 June 2001
AAAnnual Accounts
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 June 2000
AAAnnual Accounts
Legacy
16 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 May 1999
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Legacy
26 August 1998
287Change of Registered Office
Accounts With Accounts Type Medium
29 May 1998
AAAnnual Accounts
Legacy
9 March 1998
363sAnnual Return (shuttle)
Legacy
8 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
5 June 1997
AAAnnual Accounts
Legacy
25 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 June 1996
AAAnnual Accounts
Legacy
11 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1995
AAAnnual Accounts
Legacy
6 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
12 May 1994
AAAnnual Accounts
Legacy
20 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 1993
AAAnnual Accounts
Legacy
28 January 1993
363sAnnual Return (shuttle)
Legacy
5 August 1992
288288
Legacy
5 August 1992
363aAnnual Return
Accounts With Accounts Type Small
2 June 1992
AAAnnual Accounts
Accounts With Accounts Type Small
30 May 1991
AAAnnual Accounts
Legacy
11 January 1991
363aAnnual Return
Legacy
12 November 1990
288288
Legacy
25 October 1990
288288
Legacy
1 October 1990
288288
Accounts With Accounts Type Small
21 May 1990
AAAnnual Accounts
Legacy
26 February 1990
287Change of Registered Office
Legacy
22 January 1990
287Change of Registered Office
Legacy
22 January 1990
363363
Legacy
3 August 1989
395Particulars of Mortgage or Charge
Resolution
21 July 1989
RESOLUTIONSResolutions
Resolution
21 July 1989
RESOLUTIONSResolutions
Resolution
21 July 1989
RESOLUTIONSResolutions
Resolution
21 July 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 May 1989
AAAnnual Accounts
Legacy
9 March 1989
288288
Legacy
10 February 1989
363363
Accounts With Accounts Type Small
20 April 1988
AAAnnual Accounts
Legacy
12 April 1988
363363
Accounts With Accounts Type Small
17 July 1987
AAAnnual Accounts
Legacy
30 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 June 1986
AAAnnual Accounts
Incorporation Company
16 December 1983
NEWINCIncorporation