CHARLES BRAND LIMITED - BELFAST
Company Profile | Company Filings |
Overview
CHARLES BRAND LIMITED is a Private Limited Company from BELFAST and has the status: Active.
CHARLES BRAND LIMITED was incorporated 35 years ago on 15/03/1989 and has the registered number: NI022465. The accounts status is FULL and accounts are next due on 31/12/2024.
CHARLES BRAND LIMITED was incorporated 35 years ago on 15/03/1989 and has the registered number: NI022465. The accounts status is FULL and accounts are next due on 31/12/2024.
CHARLES BRAND LIMITED - BELFAST
This company is listed in the following categories:
42990 - Construction of other civil engineering projects n.e.c.
42990 - Construction of other civil engineering projects n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
ROSEMOUNT HOUSE
BELFAST
BT3 9HA
This Company Originates in : United Kingdom
Previous trading names include:
CHARLES BRAND GROUP LIMITED (until 03/06/2019)
CHARLES BRAND GROUP LIMITED (until 03/06/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/09/2023 | 25/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NIALL FRANCIS MCGILL | Sep 1974 | Irish | Director | 2019-10-01 | CURRENT |
MR DERMOTT AGNEW | Secretary | 2021-04-01 | CURRENT | ||
MR DARRYL MCALERNON | Aug 1989 | Irish | Director | 2023-01-01 | CURRENT |
MR DAVID RAMSEY | Apr 1987 | British | Director | 2019-10-01 | CURRENT |
MR COLIN GERARD LOUGHRAN | Aug 1967 | British | Director | 2010-09-01 UNTIL 2017-04-01 | RESIGNED |
MR THOMAS WILSON | Oct 1944 | British | Director | 1989-03-15 UNTIL 2001-08-30 | RESIGNED |
MR GUY ABBI | Secretary | 2011-12-05 UNTIL 2013-10-08 | RESIGNED | ||
MR DECLAN VINCENT CANAVAN | Aug 1970 | Irish | Secretary | 2008-05-06 UNTIL 2010-09-01 | RESIGNED |
MS JILL HARROWER-STEELE | Secretary | 2017-04-01 UNTIL 2021-04-01 | RESIGNED | ||
CHARLES GERARD JENKINS | Secretary | 1989-03-15 UNTIL 2008-05-06 | RESIGNED | ||
MR SCOTT JAMES MARTIN | Secretary | 2010-09-01 UNTIL 2011-12-05 | RESIGNED | ||
MR ROBERT G SLEATOR | Jul 1949 | British | Director | 1989-03-15 UNTIL 2003-09-01 | RESIGNED |
MARK FRANCIS KELLY | Jan 1966 | British | Director | 1998-11-02 UNTIL 1999-10-29 | RESIGNED |
MR GERARD O'CALLAGHAN | Jul 1974 | Irish | Director | 2017-04-01 UNTIL 2019-10-01 | RESIGNED |
AIDAN MULLAN | Oct 1965 | Irish | Director | 1989-03-15 UNTIL 2004-01-01 | RESIGNED |
MR IAN CAREY | Dec 1957 | British | Director | 1989-03-15 UNTIL 2000-01-14 | RESIGNED |
MR MICHAEL ANTHONY LAGAN | Aug 1955 | Northern Irish | Director | 1989-03-15 UNTIL 2014-11-06 | RESIGNED |
MR KEVIN ANTHONY LAGAN | Jan 1982 | British | Director | 2014-11-06 UNTIL 2018-03-02 | RESIGNED |
MR JOHN PATRICK KEVIN LAGAN | Mar 1950 | British | Director | 1989-03-15 UNTIL 2010-09-01 | RESIGNED |
NICHOLAS FLETCHER | Aug 1964 | British | Director | 2001-04-01 UNTIL 2007-01-19 | RESIGNED |
MR CHARLES GERARD JENKINS | Sep 1941 | Irish | Director | 1989-03-15 UNTIL 2010-09-01 | RESIGNED |
FRANK GLEESON | Jul 1952 | Irish | Director | 1989-03-15 UNTIL 2006-02-28 | RESIGNED |
NICOLAS ANDREW FLETCHER | Aug 1964 | British | Director | 2018-03-02 UNTIL 2019-10-01 | RESIGNED |
MR PETER JOHN EVANS | Oct 1959 | British | Director | 1989-03-15 UNTIL 2007-07-31 | RESIGNED |
JOHN CRAWLEY | Aug 1961 | British | Director | 1998-11-02 UNTIL 1961-08-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Charles Brand Group Limited | 2019-05-20 | Belfast | Ownership of shares 75 to 100 percent | |
Lagan Specialist Contracting Group Holdings Limited | 2018-05-01 - 2020-03-22 | Douglas | Ownership of shares 75 to 100 percent | |
Lagan Construction Group Limited | 2018-01-04 - 2018-05-01 | Belfast | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Charles Brand Limited - Limited company accounts 23.2 | 2023-12-22 | 31-03-2023 | £3,494,116 Cash £4,566,497 equity |
Dormant Company Accounts - CHARLES BRAND LIMITED | 2019-06-20 | 31-03-2019 | £1,450,455 equity |
Dormant Company Accounts - CHARLES BRAND GROUP LIMITED | 2019-01-31 | 31-03-2018 | £1,450,455 equity |
Dormant Company Accounts - CHARLES BRAND GROUP LIMITED | 2017-12-05 | 31-03-2017 | £1,450,455 equity |
Dormant Company Accounts - CHARLES BRAND GROUP LIMITED | 2016-12-22 | 31-03-2016 | £1,450,455 equity |
Dormant Company Accounts - CHARLES BRAND GROUP LIMITED | 2015-12-19 | 31-03-2015 | £1,450,455 equity |
Dormant Company Accounts - CHARLES BRAND GROUP LIMITED | 2014-12-23 | 31-03-2014 | £1,450,455 equity |