NORBAY (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNORBAY (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00784508
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NORBAY (UK) LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is NORBAY (UK) LIMITED located?

    Registered Office Address
    Kent House
    4th Floor, 81 Station Road
    TN23 1PP Ashford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NORBAY (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SGVF (6) LIMITEDApr 10, 2000Apr 10, 2000
    SG EQUIPMENT LEASING COMPANY LIMITEDOct 02, 1998Oct 02, 1998
    EQUIPMENT LEASING COMPANY LIMITEDDec 31, 1980Dec 31, 1980
    EQUIPMENT LEASING (PROPERTIES) LIMITEDDec 13, 1963Dec 13, 1963

    What are the latest accounts for NORBAY (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NORBAY (UK) LIMITED?

    Last Confirmation Statement Made Up ToDec 10, 2026
    Next Confirmation Statement DueDec 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 10, 2025
    OverdueNo

    What are the latest filings for NORBAY (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Confirmation statement made on Dec 10, 2025 with updates

    4 pagesCS01

    Registered office address changed from Channel House, Channel View Road Dover Kent CT17 9TJ to Kent House 4th Floor, 81 Station Road Ashford TN23 1PP on Dec 12, 2025

    1 pagesAD01

    Appointment of Mr Kasper Moos as a director on Oct 20, 2025

    2 pagesAP01

    Termination of appointment of John Steer as a director on Oct 20, 2025

    1 pagesTM01

    Appointment of Mr Tushar Patel as a director on Aug 28, 2025

    2 pagesAP01

    Termination of appointment of Peter Douglas Gerald Hebblethwaite as a director on Sep 01, 2025

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Termination of appointment of Prasad Narayan as a director on Apr 10, 2025

    1 pagesTM01

    Appointment of Mr John Steer as a director on Apr 10, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Second filing for the appointment of Anoushka Kachelo as a secretary

    5 pagesRP04AP03

    Termination of appointment of Amelia Mitchell as a secretary on Dec 31, 2024

    1 pagesTM02

    Appointment of Mrs Anoushka Rafia Kachelo as a secretary on Jan 01, 2025

    3 pagesAP03
    Annotations
    DateAnnotation
    Jan 09, 2025Clarification A second filed AP03 was registered on 09/01/2025

    Confirmation statement made on Dec 10, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Karl Howarth as a director on Dec 31, 2023

    1 pagesTM01

    Confirmation statement made on Dec 14, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Feb 20, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Karl Howarth as a director on Sep 14, 2022

    2 pagesAP01

    Appointment of Mr Prasad Narayan as a director on Aug 03, 2022

    2 pagesAP01

    Termination of appointment of Christopher Bryan Bailey as a director on Mar 31, 2022

    1 pagesTM01

    Appointment of Mr Peter Douglas Gerald Hebblethwaite as a director on Apr 01, 2022

    2 pagesAP01

    Termination of appointment of Karl Howarth as a director on Mar 31, 2022

    1 pagesTM01

    Who are the officers of NORBAY (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KACHELO, Anoushka Rafia
    Channel View Road
    CT17 9TJ Dover
    Channel House
    Kent
    United Kingdom
    Secretary
    Channel View Road
    CT17 9TJ Dover
    Channel House
    Kent
    United Kingdom
    330848130001
    MOOS, Kasper
    4th Floor, 81 Station Road
    TN23 1PP Ashford
    Kent House
    England
    Director
    4th Floor, 81 Station Road
    TN23 1PP Ashford
    Kent House
    England
    DenmarkDanish341855200001
    PATEL, Tushar
    4th Floor, 81 Station Road
    TN23 1PP Ashford
    Kent House
    England
    Director
    4th Floor, 81 Station Road
    TN23 1PP Ashford
    Kent House
    England
    EnglandBritish258186200001
    BALINSKA-JUNDZILL, Catherine ('Kasia') Marie Madeleine
    25 Alfriston Road
    SW11 6NS London
    Secretary
    25 Alfriston Road
    SW11 6NS London
    British65878370001
    BOWRING, Ian Stuart
    28 Gatcombe Mews
    Ealing Common
    W5 3HF London
    Secretary
    28 Gatcombe Mews
    Ealing Common
    W5 3HF London
    British52117360002
    CAMERON, Marion Rose
    The Old Cottage
    31 The Village
    HP5 1TZ Latimar
    Buckinghamshire
    Secretary
    The Old Cottage
    31 The Village
    HP5 1TZ Latimar
    Buckinghamshire
    British2857840001
    DAMLE, Sameer Dileep
    76 St. Saviours Wharf
    8 Shad Thames
    SE1 2YP London
    Secretary
    76 St. Saviours Wharf
    8 Shad Thames
    SE1 2YP London
    British121281830001
    DUGARD, Ellice
    Channel House, Channel View Road
    CT17 9TJ Dover
    Kent
    Secretary
    Channel House, Channel View Road
    CT17 9TJ Dover
    Kent
    263379460001
    KITCHIN, Susan Frances
    Channel House, Channel View Road
    CT17 9TJ Dover
    Kent
    Secretary
    Channel House, Channel View Road
    CT17 9TJ Dover
    Kent
    British114953080001
    LEONARD, David Jack
    Flat 10
    10 Abbey Orchard Street
    SW1P 2JP London
    Secretary
    Flat 10
    10 Abbey Orchard Street
    SW1P 2JP London
    British30168510002
    MITCHELL, Amelia
    Channel House, Channel View Road
    CT17 9TJ Dover
    Kent
    Secretary
    Channel House, Channel View Road
    CT17 9TJ Dover
    Kent
    276784120001
    NIMMO, Mark Alexander
    36 Spencer Road
    SW18 2SW London
    Secretary
    36 Spencer Road
    SW18 2SW London
    British33420600001
    O'CONNOR, Maureen
    7 Cleveland Square
    W2 6DH London
    Secretary
    7 Cleveland Square
    W2 6DH London
    British14683810003
    REES, Nicholas Haydn Glyndwr
    80 Frankfurt Road
    SE24 9NY London
    Secretary
    80 Frankfurt Road
    SE24 9NY London
    British115881230001
    SCOTT, Sandra
    40 The Grove
    Ealing
    W5 5LH London
    Secretary
    40 The Grove
    Ealing
    W5 5LH London
    British75631110001
    THOMAS, Kerry Anne Abigail
    25a Danby Street
    East Dulwich
    SE15 4BS London
    Secretary
    25a Danby Street
    East Dulwich
    SE15 4BS London
    British61457700001
    TILBURY, Philip
    Pondlye Barn
    Cuckfield Road
    RH17 5AL Ansty
    West Sussex
    Secretary
    Pondlye Barn
    Cuckfield Road
    RH17 5AL Ansty
    West Sussex
    British102381620001
    YATES-MERCER, David Robert George
    177 Cleveland Way
    SG1 6BX Stevenage
    Hertfordshire
    Secretary
    177 Cleveland Way
    SG1 6BX Stevenage
    Hertfordshire
    British61774260002
    BAILEY, Christopher Bryan
    Channel House, Channel View Road
    CT17 9TJ Dover
    Kent
    Director
    Channel House, Channel View Road
    CT17 9TJ Dover
    Kent
    EnglandBritish194971070001
    BELL, Janette Susan
    Channel House, Channel View Road
    CT17 9TJ Dover
    Kent
    Director
    Channel House, Channel View Road
    CT17 9TJ Dover
    Kent
    United KingdomBritish169959320001
    CHANDLER, Stuart Rodwell
    Flat 3
    11 Vine Street
    EC1R 5DX London
    Director
    Flat 3
    11 Vine Street
    EC1R 5DX London
    British59605380001
    COXON, David
    8 Eastern Terrace
    BN2 1DJ Brighton
    East Sussex
    Director
    8 Eastern Terrace
    BN2 1DJ Brighton
    East Sussex
    United KingdomBritish121539300001
    CURTIN, Anthony Gerard
    42a Monkhams Drive
    IG8 0LE Woodford Green
    Essex
    Director
    42a Monkhams Drive
    IG8 0LE Woodford Green
    Essex
    Australian/British34944920003
    DEEBLE, Helen
    Channel House, Channel View Road
    Dover
    Kent
    Ct 17 9tj
    Director
    Channel House, Channel View Road
    Dover
    Kent
    Ct 17 9tj
    EnglandBritish49967450003
    DUFFY, Paul James
    48 Sauncey Avenue
    AL5 4QL Harpenden
    Hertfordshire
    Director
    48 Sauncey Avenue
    AL5 4QL Harpenden
    Hertfordshire
    United KingdomBritish2009170002
    ELLIS, David James
    Batts Row Cottage
    Laverstoke Lane, Laverstoke
    RG28 7PA Whitchurch
    Hampshire
    Director
    Batts Row Cottage
    Laverstoke Lane, Laverstoke
    RG28 7PA Whitchurch
    Hampshire
    EnglandBritish113760650001
    GARNER, John Phillip
    Channel House, Channel View Road
    CT17 9TJ Dover
    Kent
    Director
    Channel House, Channel View Road
    CT17 9TJ Dover
    Kent
    United KingdomBritish101748940005
    GAVAGHAN, David Nicholas
    11 Chisholm Road
    TW10 6JH Richmond
    Surrey
    Director
    11 Chisholm Road
    TW10 6JH Richmond
    Surrey
    British47950870001
    GRADON, Richard Michael
    Summer House
    18 Granville Road
    RH8 0DA Oxted
    Surrey
    Director
    Summer House
    18 Granville Road
    RH8 0DA Oxted
    Surrey
    United KingdomBritish48859920002
    HEBBLETHWAITE, Peter Douglas Gerald
    Channel House, Channel View Road
    CT17 9TJ Dover
    Kent
    Director
    Channel House, Channel View Road
    CT17 9TJ Dover
    Kent
    EnglandBritish294984520001
    HEDLEY, Paul Ian
    2 Amhurst Mews
    137 Chatham Road
    SW11 6HJ London
    Director
    2 Amhurst Mews
    137 Chatham Road
    SW11 6HJ London
    British126087520001
    HOWARTH, Karl
    Channel House, Channel View Road
    CT17 9TJ Dover
    Kent
    Director
    Channel House, Channel View Road
    CT17 9TJ Dover
    Kent
    EnglandBritish119172380004
    HOWARTH, Karl
    Channel House, Channel View Road
    CT17 9TJ Dover
    Kent
    Director
    Channel House, Channel View Road
    CT17 9TJ Dover
    Kent
    EnglandBritish119172380004
    JAFFE, Emma Christina
    3 Clonmel Road
    SW6 5BL London
    Director
    3 Clonmel Road
    SW6 5BL London
    British71699280003
    KESWICK, John Chippendale Lindley, Sir
    1a Ilchester Place
    W14 8AA London
    Director
    1a Ilchester Place
    W14 8AA London
    EnglandBritish40658540003

    Who are the persons with significant control of NORBAY (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    P&O Ferries Division Holdings Ltd
    Channel View Road
    CT17 9TJ Dover
    Channel House
    England
    Apr 06, 2016
    Channel View Road
    CT17 9TJ Dover
    Channel House
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0