NORBAY (UK) LIMITED
Overview
| Company Name | NORBAY (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00784508 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NORBAY (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SGVF (6) LIMITED | Apr 10, 2000 | Apr 10, 2000 |
| SG EQUIPMENT LEASING COMPANY LIMITED | Oct 02, 1998 | Oct 02, 1998 |
| EQUIPMENT LEASING COMPANY LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| EQUIPMENT LEASING (PROPERTIES) LIMITED | Dec 13, 1963 | Dec 13, 1963 |
What are the latest accounts for NORBAY (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NORBAY (UK) LIMITED?
| Last Confirmation Statement Made Up To | Dec 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 10, 2025 |
| Overdue | No |
What are the latest filings for NORBAY (UK) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||||||
Confirmation statement made on Dec 10, 2025 with updates | 4 pages | CS01 | ||||||
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 pages | AD01 | ||||||
Appointment of Mr Kasper Moos as a director on Oct 20, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of John Steer as a director on Oct 20, 2025 | 1 pages | TM01 | ||||||
Appointment of Mr Tushar Patel as a director on Aug 28, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Peter Douglas Gerald Hebblethwaite as a director on Sep 01, 2025 | 1 pages | TM01 | ||||||
Auditor's resignation | 1 pages | AUD | ||||||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||
Termination of appointment of Prasad Narayan as a director on Apr 10, 2025 | 1 pages | TM01 | ||||||
Appointment of Mr John Steer as a director on Apr 10, 2025 | 2 pages | AP01 | ||||||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||
Second filing for the appointment of Anoushka Kachelo as a secretary | 5 pages | RP04AP03 | ||||||
Termination of appointment of Amelia Mitchell as a secretary on Dec 31, 2024 | 1 pages | TM02 | ||||||
Appointment of Mrs Anoushka Rafia Kachelo as a secretary on Jan 01, 2025 | 3 pages | AP03 | ||||||
| ||||||||
Confirmation statement made on Dec 10, 2024 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Karl Howarth as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Dec 14, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||
Confirmation statement made on Feb 20, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Karl Howarth as a director on Sep 14, 2022 | 2 pages | AP01 | ||||||
Appointment of Mr Prasad Narayan as a director on Aug 03, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Christopher Bryan Bailey as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||
Appointment of Mr Peter Douglas Gerald Hebblethwaite as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Karl Howarth as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||
Who are the officers of NORBAY (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KACHELO, Anoushka Rafia | Secretary | Channel View Road CT17 9TJ Dover Channel House Kent United Kingdom | 330848130001 | |||||||
| MOOS, Kasper | Director | 4th Floor, 81 Station Road TN23 1PP Ashford Kent House England | Denmark | Danish | 341855200001 | |||||
| PATEL, Tushar | Director | 4th Floor, 81 Station Road TN23 1PP Ashford Kent House England | England | British | 258186200001 | |||||
| BALINSKA-JUNDZILL, Catherine ('Kasia') Marie Madeleine | Secretary | 25 Alfriston Road SW11 6NS London | British | 65878370001 | ||||||
| BOWRING, Ian Stuart | Secretary | 28 Gatcombe Mews Ealing Common W5 3HF London | British | 52117360002 | ||||||
| CAMERON, Marion Rose | Secretary | The Old Cottage 31 The Village HP5 1TZ Latimar Buckinghamshire | British | 2857840001 | ||||||
| DAMLE, Sameer Dileep | Secretary | 76 St. Saviours Wharf 8 Shad Thames SE1 2YP London | British | 121281830001 | ||||||
| DUGARD, Ellice | Secretary | Channel House, Channel View Road CT17 9TJ Dover Kent | 263379460001 | |||||||
| KITCHIN, Susan Frances | Secretary | Channel House, Channel View Road CT17 9TJ Dover Kent | British | 114953080001 | ||||||
| LEONARD, David Jack | Secretary | Flat 10 10 Abbey Orchard Street SW1P 2JP London | British | 30168510002 | ||||||
| MITCHELL, Amelia | Secretary | Channel House, Channel View Road CT17 9TJ Dover Kent | 276784120001 | |||||||
| NIMMO, Mark Alexander | Secretary | 36 Spencer Road SW18 2SW London | British | 33420600001 | ||||||
| O'CONNOR, Maureen | Secretary | 7 Cleveland Square W2 6DH London | British | 14683810003 | ||||||
| REES, Nicholas Haydn Glyndwr | Secretary | 80 Frankfurt Road SE24 9NY London | British | 115881230001 | ||||||
| SCOTT, Sandra | Secretary | 40 The Grove Ealing W5 5LH London | British | 75631110001 | ||||||
| THOMAS, Kerry Anne Abigail | Secretary | 25a Danby Street East Dulwich SE15 4BS London | British | 61457700001 | ||||||
| TILBURY, Philip | Secretary | Pondlye Barn Cuckfield Road RH17 5AL Ansty West Sussex | British | 102381620001 | ||||||
| YATES-MERCER, David Robert George | Secretary | 177 Cleveland Way SG1 6BX Stevenage Hertfordshire | British | 61774260002 | ||||||
| BAILEY, Christopher Bryan | Director | Channel House, Channel View Road CT17 9TJ Dover Kent | England | British | 194971070001 | |||||
| BELL, Janette Susan | Director | Channel House, Channel View Road CT17 9TJ Dover Kent | United Kingdom | British | 169959320001 | |||||
| CHANDLER, Stuart Rodwell | Director | Flat 3 11 Vine Street EC1R 5DX London | British | 59605380001 | ||||||
| COXON, David | Director | 8 Eastern Terrace BN2 1DJ Brighton East Sussex | United Kingdom | British | 121539300001 | |||||
| CURTIN, Anthony Gerard | Director | 42a Monkhams Drive IG8 0LE Woodford Green Essex | Australian/British | 34944920003 | ||||||
| DEEBLE, Helen | Director | Channel House, Channel View Road Dover Kent Ct 17 9tj | England | British | 49967450003 | |||||
| DUFFY, Paul James | Director | 48 Sauncey Avenue AL5 4QL Harpenden Hertfordshire | United Kingdom | British | 2009170002 | |||||
| ELLIS, David James | Director | Batts Row Cottage Laverstoke Lane, Laverstoke RG28 7PA Whitchurch Hampshire | England | British | 113760650001 | |||||
| GARNER, John Phillip | Director | Channel House, Channel View Road CT17 9TJ Dover Kent | United Kingdom | British | 101748940005 | |||||
| GAVAGHAN, David Nicholas | Director | 11 Chisholm Road TW10 6JH Richmond Surrey | British | 47950870001 | ||||||
| GRADON, Richard Michael | Director | Summer House 18 Granville Road RH8 0DA Oxted Surrey | United Kingdom | British | 48859920002 | |||||
| HEBBLETHWAITE, Peter Douglas Gerald | Director | Channel House, Channel View Road CT17 9TJ Dover Kent | England | British | 294984520001 | |||||
| HEDLEY, Paul Ian | Director | 2 Amhurst Mews 137 Chatham Road SW11 6HJ London | British | 126087520001 | ||||||
| HOWARTH, Karl | Director | Channel House, Channel View Road CT17 9TJ Dover Kent | England | British | 119172380004 | |||||
| HOWARTH, Karl | Director | Channel House, Channel View Road CT17 9TJ Dover Kent | England | British | 119172380004 | |||||
| JAFFE, Emma Christina | Director | 3 Clonmel Road SW6 5BL London | British | 71699280003 | ||||||
| KESWICK, John Chippendale Lindley, Sir | Director | 1a Ilchester Place W14 8AA London | England | British | 40658540003 |
Who are the persons with significant control of NORBAY (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| P&O Ferries Division Holdings Ltd | Apr 06, 2016 | Channel View Road CT17 9TJ Dover Channel House England | No | ||||
| |||||||
Natures of Control
| |||||||
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