CHARLES BRAND GROUP LIMITED

Register to unlock more data on OkredoRegister

CHARLES BRAND GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI622052

Incorporation date

19/12/2013

Size

Medium

Contacts

Registered address

Registered address

Rosemount House, 21-23 Sydenham Road, Belfast, County Antrim BT3 9HACopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2013)
dot icon10/04/2026
Appointment of Mr Darryl Mcalernon as a director on 2026-04-01
dot icon09/04/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon09/02/2026
Termination of appointment of Kevin Anthony Lagan as a director on 2026-01-26
dot icon19/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon28/03/2025
Confirmation statement made on 2025-03-28 with updates
dot icon15/01/2025
Termination of appointment of Sean David Lavery as a director on 2025-01-15
dot icon20/12/2024
Full accounts made up to 2024-03-31
dot icon08/11/2024
Termination of appointment of Niall Francis Mcgill as a director on 2024-10-28
dot icon08/11/2024
Appointment of Mr Patrick Harney as a director on 2024-10-28
dot icon24/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon10/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with updates
dot icon13/09/2023
Cessation of Lagan Specialist Contracting Group Holdings Limited as a person with significant control on 2023-09-11
dot icon13/09/2023
Notification of Charles Brand Group Holdings Limited as a person with significant control on 2023-09-11
dot icon17/08/2023
Resolutions
dot icon09/08/2023
Change of share class name or designation
dot icon09/08/2023
Resolutions
dot icon09/08/2023
Statement of capital following an allotment of shares on 2023-07-07
dot icon09/08/2023
Memorandum and Articles of Association
dot icon09/08/2023
Sub-division of shares on 2023-07-07
dot icon09/08/2023
Resolutions
dot icon09/08/2023
Confirmation statement made on 2023-08-09 with updates
dot icon03/02/2023
Registration of charge NI6220520003, created on 2023-02-01
dot icon16/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon22/09/2022
Group of companies' accounts made up to 2022-03-31
dot icon15/09/2022
Previous accounting period shortened from 2022-09-30 to 2022-03-31
dot icon13/09/2022
Group of companies' accounts made up to 2021-09-30
dot icon29/03/2022
Cessation of Michael Anthony Lagan as a person with significant control on 2022-03-29
dot icon29/03/2022
Notification of Lagan Specialist Contracting Group Holdings Limited as a person with significant control on 2022-03-29
dot icon21/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon15/12/2021
Previous accounting period extended from 2021-03-31 to 2021-09-30
dot icon23/11/2021
Cessation of Lagan Specialist Contracting Group Holdings Limited as a person with significant control on 2017-12-11
dot icon23/11/2021
Notification of Michael Anthony Lagan as a person with significant control on 2017-12-11
dot icon21/04/2021
Appointment of Mr Dermott Agnew as a secretary on 2021-04-01
dot icon21/04/2021
Termination of appointment of Jill Harrower-Steele as a secretary on 2021-04-01
dot icon14/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon15/09/2020
Group of companies' accounts made up to 2020-03-31
dot icon19/05/2020
Appointment of Mr Sean David Lavery as a director on 2020-05-19
dot icon16/12/2019
Registration of charge NI6220520002, created on 2019-12-12
dot icon11/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon11/10/2019
Appointment of Mr David Ramsey as a director on 2019-10-01
dot icon11/10/2019
Termination of appointment of Nicolas Andrew Fletcher as a director on 2019-10-01
dot icon11/10/2019
Termination of appointment of Gerard Austin O'callaghan as a director on 2019-10-01
dot icon21/06/2019
Group of companies' accounts made up to 2019-03-31
dot icon03/06/2019
Resolutions
dot icon30/05/2019
Appointment of Mr Steven George Turner as a director on 2019-05-30
dot icon30/05/2019
Appointment of Mr Niall Francis Mcgill as a director on 2019-05-30
dot icon25/03/2019
Confirmation statement made on 2019-03-25 with updates
dot icon02/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon17/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon29/05/2018
Change of details for Lagan Construction Group Holdings (Iom) Limited as a person with significant control on 2018-04-12
dot icon07/03/2018
Appointment of Mr Nicolas Andrew Fletcher as a director on 2018-03-02
dot icon02/02/2018
Group of companies' accounts made up to 2017-03-31
dot icon11/12/2017
Notification of Lagan Construction Group Holdings (Iom) Limited as a person with significant control on 2017-12-11
dot icon11/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon11/12/2017
Withdrawal of a person with significant control statement on 2017-12-11
dot icon10/04/2017
Appointment of Mr Gerard O'callaghan as a director on 2017-04-01
dot icon10/04/2017
Termination of appointment of Colin Gerard Loughran as a director on 2017-04-01
dot icon29/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon12/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon04/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon22/09/2015
Accounts for a small company made up to 2015-03-31
dot icon02/09/2015
Previous accounting period shortened from 2016-03-31 to 2015-03-31
dot icon26/06/2015
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon20/04/2015
Resolutions
dot icon10/02/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon24/02/2014
Statement of capital following an allotment of shares on 2014-02-07
dot icon21/02/2014
Registration of charge 6220520001
dot icon19/12/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgill, Niall
Director
30/05/2019 - 28/10/2024
17
Loughran, Colin Gerard
Director
19/12/2013 - 01/04/2017
42
Lavery, Sean David
Director
19/05/2020 - 15/01/2025
70
O'callaghan, Gerard Austin
Director
01/04/2017 - 01/10/2019
85
Lagan, Kevin Anthony
Director
19/12/2013 - 26/01/2026
96

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES BRAND GROUP LIMITED

CHARLES BRAND GROUP LIMITED is an(a) Active company incorporated on 19/12/2013 with the registered office located at Rosemount House, 21-23 Sydenham Road, Belfast, County Antrim BT3 9HA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES BRAND GROUP LIMITED?

toggle

CHARLES BRAND GROUP LIMITED is currently Active. It was registered on 19/12/2013 .

Where is CHARLES BRAND GROUP LIMITED located?

toggle

CHARLES BRAND GROUP LIMITED is registered at Rosemount House, 21-23 Sydenham Road, Belfast, County Antrim BT3 9HA.

What does CHARLES BRAND GROUP LIMITED do?

toggle

CHARLES BRAND GROUP LIMITED operates in the Construction of roads and motorways (42.11 - SIC 2007) sector.

What is the latest filing for CHARLES BRAND GROUP LIMITED?

toggle

The latest filing was on 10/04/2026: Appointment of Mr Darryl Mcalernon as a director on 2026-04-01.