Background WavePink WaveYellow Wave

NORBAIN HOLDINGS LIMITED (06248590)

NORBAIN HOLDINGS LIMITED (06248590) is an active UK company. incorporated on 16 May 2007. with registered office in Newbury. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. NORBAIN HOLDINGS LIMITED has been registered for 18 years. Current directors include PALMER, Nigel John, WESTBROOK, Steven, YU, Leo.

Company Number
06248590
Status
active
Type
ltd
Incorporated
16 May 2007
Age
18 years
Address
Votec House, Newbury, RG14 5TN
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
PALMER, Nigel John, WESTBROOK, Steven, YU, Leo
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORBAIN HOLDINGS LIMITED

NORBAIN HOLDINGS LIMITED is an active company incorporated on 16 May 2007 with the registered office located in Newbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. NORBAIN HOLDINGS LIMITED was registered 18 years ago.(SIC: 46900)

Status

active

Active since 18 years ago

Company No

06248590

LTD Company

Age

18 Years

Incorporated 16 May 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

NORBAIN SD LIMITED
From: 4 July 2012To: 28 January 2015
SPECIALIST HEATING COMPONENTS LIMITED
From: 28 January 2010To: 4 July 2012
THOMAS BERKLEY LTD
From: 16 May 2007To: 28 January 2010
Contact
Address

Votec House Hambridge Lane Newbury, RG14 5TN,

Timeline

7 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
May 07
Funding Round
Jul 12
Director Joined
Jan 18
New Owner
Jan 18
Owner Exit
May 20
Owner Exit
May 20
Owner Exit
May 20
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Secretary
Appointed 01 Jan 2018

PALMER, Nigel John

Active
Hambridge Lane, NewburyRG14 5TN
Born March 1956
Director
Appointed 16 May 2007

WESTBROOK, Steven

Active
Hambridge Lane, NewburyRG14 5TN
Born February 1956
Director
Appointed 16 May 2007

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Born June 1984
Director
Appointed 01 Jan 2018

WESTBROOK, Steven

Resigned
3 Water Lane, NewburyRG19 8SS
Secretary
Appointed 16 May 2007
Resigned 01 Jan 2018

Persons with significant control

4

1 Active
3 Ceased

Mr Leo Yu

Ceased
Hambridge Lane, NewburyRG14 5TN
Born June 1984

Nature of Control

Significant influence or control
Notified 01 Jan 2018
Ceased 06 May 2020

Mr Nigel John Palmer

Ceased
Hambridge Lane, NewburyRG14 5TN
Born March 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 May 2020

Mr Steven Westbrook

Ceased
Hambridge Lane, NewburyRG14 5TN
Born February 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 May 2020
Hambridge Lane, NewburyRG14 5TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
9 January 2018
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
3 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Full
6 November 2015
AAAnnual Accounts
Certificate Change Of Name Company
28 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 January 2015
CONNOTConfirmation Statement Notification
Resolution
21 January 2015
RESOLUTIONSResolutions
Change Of Name Notice
21 January 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Full
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Certificate Change Of Name Company
4 July 2012
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
2 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Dormant
6 February 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Dormant
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Certificate Change Of Name Company
28 January 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 October 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
19 May 2009
353353
Legacy
19 May 2009
287Change of Registered Office
Legacy
19 May 2009
190190
Accounts With Accounts Type Dormant
8 October 2008
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
12 June 2008
287Change of Registered Office
Legacy
26 October 2007
225Change of Accounting Reference Date
Incorporation Company
16 May 2007
NEWINCIncorporation