NORBROOK HOLDINGS LIMITED

Active Market Harborough

Activities of head offices

1,719 employees website.com
Life sciences and medical technology Activities of head offices
N

NORBROOK HOLDINGS LIMITED

Activities of head offices

Founded 16 May 1988 Active Market Harborough, England 1,719 employees website.com
Life sciences and medical technology Activities of head offices

Previous Company Names

MAINMANY LIMITED 16 May 1988 — 13 Jul 1988
Accounts Submitted 28 Mar 2026 Next due 30 Apr 2026 10 days remaining
Confirmation Submitted 16 Sept 2025 Next due 21 Sept 2026 5 months remaining
Net assets £163M £724K 2024 year on year
Total assets £215M £5M 2024 year on year
Total Liabilities £52M £5M 2024 year on year
Charges 5
2 outstanding 3 satisfied

Contact & Details

Contact

Registered Address

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

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for NORBROOK HOLDINGS LIMITED (02258447), an active life sciences and medical technology company based in Market Harborough, England. Incorporated 16 May 1988. Activities of head offices. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£13.63M

Increased by £165.00k (+1%)

Net Assets

£163.17M

Increased by £724.00k (+0%)

Total Liabilities

£52.32M

Increased by £4.52M (+9%)

Turnover

£219.01M

Decreased by £13.61M (-6%)

Employees

1719

Decreased by 219 (-11%)

Debt Ratio

24%

Increased by 1 (+4%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

4 Allotments 30,029,997 Shares £30.03m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 Sept 20259,999,999£10.00m£10.00m
1 Sept 20259,999,999£10.00m£10.00m
1 Sept 20259,999,999£10.00m£10.00m
22 Dec 202130,000£30k£30k

Officers

Officers

1 active 2 resigned
Status
Caroline Philippa BraidDirectorBritishEngland5030 Mar 2022Active

Shareholders

Shareholders (8)

Sir Robert William Roy Mcnulty & Praxis Ifm Trust Limited As Trustees Of The Lord Ballyedmond Family Trust
90.5%
9,999,999
Sir Robert William Roy Mcnulty & Praxis Iem Trust Limited As Trustees Of The Lord Ballyedmond Family Trust
5.2%
573,711

Persons with Significant Control

Persons with Significant Control (2)

2 Active 2 Ceased

Lady Ballyedmond

British

Active
Notified 1 Aug 2016
Residence Italy
DOB December 1947
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust

Robert William Roy Mcnulty

British

Active
Notified 1 Aug 2016
Residence United Kingdom
DOB November 1937
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust

Philip Charles Cornwallis Trousdell

Ceased 4 Jul 2019

Ceased

Sir Robert William Roy Mcnulty

Ceased 2 Apr 2026

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

2 outstanding 3 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
8 Apr 2026Persons With Significant ControlCessation of Robert William Roy Mcnulty as a person with significant control on 2026-04-02
28 Mar 2026AccountsAnnual accounts made up to 2025-08-01
28 Mar 2026AccountsAnnual accounts made up to 2025-08-01
22 Dec 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
2 Dec 2025Persons With Significant ControlChange to Sir Robert William Roy Mcnulty as a person with significant control on 2016-08-01
8 Apr 2026 Persons With Significant Control

Cessation of Robert William Roy Mcnulty as a person with significant control on 2026-04-02

28 Mar 2026 Accounts

Annual accounts made up to 2025-08-01

28 Mar 2026 Accounts

Annual accounts made up to 2025-08-01

22 Dec 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

2 Dec 2025 Persons With Significant Control

Change to Sir Robert William Roy Mcnulty as a person with significant control on 2016-08-01

Recent Activity

Latest Activity

Cessation of Robert William Roy Mcnulty as a person with significant control on 2026-04-02

1 weeks ago on 8 Apr 2026

Annual accounts made up to 2025-08-01

3 weeks ago on 28 Mar 2026

Annual accounts made up to 2025-08-01

3 weeks ago on 28 Mar 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

3 months ago on 22 Dec 2025

Change to Sir Robert William Roy Mcnulty as a person with significant control on 2016-08-01

4 months ago on 2 Dec 2025