Get an alert when NORBROOK LABORATORIES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-04-30 (in 11mo)

Last filed for 2025-08-01

Confirmation statement due

2026-12-26 (in 7mo)

Last made up 2025-12-12

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
KPMG
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors believe that current economic conditions will not significantly impact on the company's ability to continue in operational existence for the foreseeable future. The directors consider that the company has sufficient financing and debt facilities available to meet its future requirements. Accordingly, they continue to adopt the going concern basis in preparing the annual report and accounts.”

Group structure

  1. NORBROOK LABORATORIES LIMITED · parent
    1. Norbrook Laboratories (GB) Limited 100% · England · Marketing and distribution of veterinary pharmaceutical products
    2. Norbrook Laboratories (Ireland) Limited 100% · Republic of Ireland · Marketing and distribution of veterinary pharmaceutical products

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

8 active · 17 resigned

Name Role Appointed Born Nationality
JOHNSTON, Peter Secretary 2024-07-24
BALLYEDMOND, Mary Gordon, Lady Director 2014-06-11 Dec 1947 British
BRAID, Caroline Philippa Director 2022-03-30 Dec 1975 British
GUIRY, David Director 2025-01-23 Jan 1980 Irish
HAUGHEY, Edward Gordon Shannon, The Honourable Director 2014-06-11 Jun 1979 British
HAUGHEY, James Quinton Stewart, Professor The Honourable Director 2013-08-05 Jan 1981 British
MURPHY, Rónán Martin Director 2024-10-24 Aug 1957 Irish
NAGLE, Liam Director 2015-03-13 Jul 1962 Irish
Show 17 resigned officers
Name Role Appointed Resigned
MCALLISTER, Oliver Secretary 2023-09-28 2024-06-03
MURDOCK, Martin Patrick Secretary 1991-08-01 2023-09-28
RELIHAN, Shane Secretary 2024-06-03 2024-07-24
GIBSON, Ian, Sir Director 2016-07-12 2025-05-27
HAUGHEY LORD BALLYEDMOND, Edward, Dr Director 1969-07-22 2014-03-13
HOLLAND, Kevin Director 2022-03-11 2023-07-19
IUCCI, Andrea Director 2023-10-16 2025-10-01
JOHNSTON, Peter Director 2020-03-26 2022-12-31
KINGSTON, Kevin Paul Director 2022-03-14 2024-07-26
MAGNER, William Patrick Director 2019-07-25 2022-08-26
MARTIN, Ivan Alexander, Dr Director 1969-07-22 2001-11-27
MC NULTY, Robert Wm Roy, Sir Director 1990-08-01 2016-08-01
MCALLISTER, Oliver Director 2023-05-25 2024-06-26
MCGRATH, John Paul Director 2016-09-05 2019-11-28
MURDOCK, Martin Patrick Director 1997-08-02 2017-07-27
PETER, Johnston,, Mr Director 2020-03-26 2020-03-26
RELIHAN, Shane Director 2022-10-07 2025-03-27

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Sir Philip Charles Cornwallis Trousdell Individual ownership-of-shares-75-to-100-percent-as-trust 2016-08-01 Ceased 2019-07-04
Lady Ballyedmond Individual ownership-of-shares-75-to-100-percent-as-trust 2016-08-01 Ceased 2016-08-01
Sir Robert William Roy Mcnulty Individual ownership-of-shares-75-to-100-percent-as-trust 2016-08-01 Ceased 2016-08-01
Norbrook Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-08-01 Active

Filing timeline

Last 20 of 347 total filings

Date Type Category Description
2026-03-20 AA accounts Accounts with accounts type full
2025-12-22 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-12-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-16 MR04 mortgage Mortgage satisfy charge full PDF
2025-12-08 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-12-08 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-12-05 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-12-02 PSC04 persons-with-significant-control Change to a person with significant control PDF
2025-12-02 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-10-02 TM01 officers Termination director company with name termination date PDF
2025-06-12 CH01 officers Change person director company with change date PDF
2025-06-12 PSC04 persons-with-significant-control Change to a person with significant control PDF
2025-06-10 TM01 officers Termination director company with name termination date PDF
2025-03-31 TM01 officers Termination director company with name termination date PDF
2025-03-04 AP01 officers Appoint person director company with name date PDF
2025-01-24 AA accounts Accounts with accounts type full
2024-12-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-11 AP01 officers Appoint person director company with name date PDF
2024-09-09 CH01 officers Change person director company with change date PDF
2024-08-07 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
13

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page