CLANBRASSIL MANAGEMENT LTD

Register to unlock more data on OkredoRegister

CLANBRASSIL MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI034390

Incorporation date

23/06/1998

Size

Micro Entity

Contacts

Registered address

Registered address

12 Mill Road, Ballyclare BT39 9DYCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1998)
dot icon25/11/2025
Termination of appointment of Robert Ramsey as a director on 2025-11-25
dot icon26/09/2025
Termination of appointment of James Stewart as a director on 2025-09-26
dot icon03/07/2025
Confirmation statement made on 2025-06-23 with updates
dot icon03/07/2025
Micro company accounts made up to 2024-12-31
dot icon02/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon02/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/12/2023
Termination of appointment of Ruth Elliott as a director on 2023-12-18
dot icon03/07/2023
Confirmation statement made on 2023-06-23 with updates
dot icon03/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/06/2023
Termination of appointment of Joseph Campbell Allen as a director on 2022-10-17
dot icon17/10/2022
Appointment of Mr James Stewart as a director on 2022-10-17
dot icon18/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/08/2022
Appointment of Mr Derek Higgins as a director on 2022-07-01
dot icon05/07/2022
Termination of appointment of Norman George Fitzsimmons as a director on 2022-07-04
dot icon05/07/2022
Termination of appointment of Carol Dixon as a director on 2022-07-04
dot icon04/07/2022
Confirmation statement made on 2022-06-23 with updates
dot icon08/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon14/01/2021
Termination of appointment of Phylis Robinson as a director on 2021-01-14
dot icon01/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon30/06/2020
Registered office address changed from 37 Main Street Ballyclare County Antrim BT39 9AA to 12 Mill Road Ballyclare BT39 9DY on 2020-06-30
dot icon01/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/07/2019
Confirmation statement made on 2019-06-23 with updates
dot icon12/04/2019
Appointment of Mr Charlie Hugo Ritchie as a director on 2019-03-30
dot icon03/04/2019
Appointment of Mr Joseph Campbell Allen as a director on 2019-04-01
dot icon09/10/2018
Termination of appointment of Emer Mary Stewart as a director on 2018-10-09
dot icon03/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/07/2018
Confirmation statement made on 2018-06-23 with updates
dot icon19/12/2017
Termination of appointment of Bryanna Jane Stitt as a director on 2017-12-19
dot icon19/12/2017
Termination of appointment of Evelyn Carson as a director on 2017-12-19
dot icon19/10/2017
Appointment of Mr Norman George Fitzsimmons as a director on 2017-10-19
dot icon12/09/2017
Appointment of Mrs Maureen Ann Mccartney as a director on 2017-09-05
dot icon17/07/2017
Notification of a person with significant control statement
dot icon04/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/07/2017
Confirmation statement made on 2017-06-23 with updates
dot icon04/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon27/05/2016
Termination of appointment of Brenda K Smyth as a director on 2016-05-27
dot icon02/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon02/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/06/2015
Appointment of Mrs Phylis Robinson as a director on 2015-06-18
dot icon01/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon01/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon16/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/07/2013
Registered office address changed from 12 Mill Road Ballyclare Co Antrim BT39 9DY on 2013-07-16
dot icon21/12/2012
Appointment of Ms Bryanna Jane Stitt as a director
dot icon19/12/2012
Appointment of Mr Derek Stewart Gilliland as a director
dot icon03/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon03/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/05/2012
Appointment of Mrs Margaret Nicholl as a director
dot icon11/11/2011
Appointment of Mrs Emer Mary Stewart as a director
dot icon27/06/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon24/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/06/2011
Termination of appointment of Liam Mckenna as a director
dot icon24/06/2011
Termination of appointment of Harold Love as a director
dot icon24/06/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon23/06/2010
Director's details changed for Liam Mckenna on 2010-06-01
dot icon23/06/2010
Director's details changed for Robert Ramsey on 2010-06-01
dot icon23/06/2010
Director's details changed for Charles Edward Mccambridge on 2010-06-01
dot icon23/06/2010
Director's details changed for Evelyn Carson on 2010-06-01
dot icon23/06/2010
Director's details changed for Carol Dixon on 2010-06-01
dot icon23/06/2010
Director's details changed for Robert Johnston on 2010-06-01
dot icon23/06/2010
Director's details changed for Harold Love on 2010-06-01
dot icon23/06/2010
Secretary's details changed for Kenneth Bell on 2010-06-01
dot icon14/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/04/2010
Appointment of Dr Ruth Elliott as a director
dot icon23/02/2010
Termination of appointment of Emma Gray as a director
dot icon23/07/2009
31/12/08 annual accts
dot icon17/07/2009
23/06/09 annual return shuttle
dot icon28/10/2008
Change of dirs/sec
dot icon17/09/2008
31/12/07 annual accts
dot icon21/07/2008
23/06/08
dot icon12/06/2008
Change of dirs/sec
dot icon06/09/2007
31/12/06 annual accts
dot icon30/08/2007
Change of dirs/sec
dot icon05/07/2007
23/06/07 annual return shuttle
dot icon11/01/2007
31/12/05 annual accts
dot icon08/11/2006
Change of dirs/sec
dot icon19/10/2006
Change of dirs/sec
dot icon08/10/2006
Change of dirs/sec
dot icon08/10/2006
Change of dirs/sec
dot icon08/10/2006
Change of dirs/sec
dot icon28/07/2006
23/06/06 annual return shuttle
dot icon26/06/2006
Change of dirs/sec
dot icon06/02/2006
Change of dirs/sec
dot icon26/01/2006
Change of dirs/sec
dot icon15/12/2005
Statutory declaration
dot icon09/10/2005
31/12/04 annual accts
dot icon20/08/2005
Change in sit reg add
dot icon19/08/2005
23/06/05 annual return shuttle
dot icon19/08/2005
Change in sit reg add
dot icon22/02/2005
Change of dirs/sec
dot icon21/10/2004
Change of dirs/sec
dot icon07/10/2004
31/12/03 annual accts
dot icon24/08/2004
23/06/04 annual return shuttle
dot icon28/07/2004
Change of dirs/sec
dot icon29/04/2004
Change of dirs/sec
dot icon29/04/2004
Change of dirs/sec
dot icon29/04/2004
Change of dirs/sec
dot icon29/04/2004
Change of dirs/sec
dot icon22/03/2004
Return of allot of shares
dot icon30/10/2003
Change of dirs/sec
dot icon24/06/2003
23/06/03 annual return shuttle
dot icon13/06/2003
Change in sit reg add
dot icon13/06/2003
Change of dirs/sec
dot icon15/01/2003
30/12/02 annual accts
dot icon09/07/2002
23/06/02 annual return shuttle
dot icon04/02/2002
30/12/01 annual accts
dot icon07/07/2001
23/06/01 annual return shuttle
dot icon12/03/2001
Change of ARD
dot icon24/01/2001
30/06/00 annual accts
dot icon21/07/2000
23/06/00 annual return shuttle
dot icon23/01/2000
30/06/99 annual accts
dot icon24/07/1999
23/06/99 annual return shuttle
dot icon30/06/1998
Change of dirs/sec
dot icon23/06/1998
Memorandum
dot icon23/06/1998
Articles
dot icon23/06/1998
Decln complnce reg new co
dot icon23/06/1998
Pars re dirs/sit reg off
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
12.00
-
0.00
12.00
-
2022
-
12.00
-
0.00
12.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higgins, Derek
Director
01/07/2022 - Present
445
Nicholl, Margaret
Director
01/05/2012 - Present
2
Allen, Joseph Campbell
Director
01/04/2019 - 17/10/2022
3
Johnston, Robert
Director
21/04/2008 - Present
1
Mccambridge, Charles Edward
Director
16/03/2005 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLANBRASSIL MANAGEMENT LTD

CLANBRASSIL MANAGEMENT LTD is an(a) Active company incorporated on 23/06/1998 with the registered office located at 12 Mill Road, Ballyclare BT39 9DY. There are currently 7 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 CLANBRASSIL MANAGEMENT LTD?

toggle

CLANBRASSIL MANAGEMENT LTD is currently Active. It was registered on 23/06/1998 .

Where is CLANBRASSIL MANAGEMENT LTD located?

toggle

CLANBRASSIL MANAGEMENT LTD is registered at 12 Mill Road, Ballyclare BT39 9DY.

What does CLANBRASSIL MANAGEMENT LTD do?

toggle

CLANBRASSIL MANAGEMENT LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLANBRASSIL MANAGEMENT LTD?

toggle

The latest filing was on 25/11/2025: Termination of appointment of Robert Ramsey as a director on 2025-11-25.