CHARLES BRAND GROUP HOLDINGS LIMITED

CHARLES BRAND GROUP HOLDINGS LIMITED

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

    Company NameCHARLES BRAND GROUP HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number NI609229
    JurisdictionNorthern Ireland
    Date of Creation

    Summary

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

    What is the purpose of CHARLES BRAND GROUP HOLDINGS LIMITED?

    • Construction of other civil engineering projects n.e.c. (42990) / Construction
    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is CHARLES BRAND GROUP HOLDINGS LIMITED located?

    Registered Office Address
    Rosemount House
    21-23 Sydenham Road
    BT3 9HA Belfast
    Undeliverable Registered Office AddressNo

    What were the previous names of CHARLES BRAND GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAGAN AGL LIMITEDMay 04, 2023May 04, 2023
    LAGAN FIT-OUT LIMITEDNov 09, 2012Nov 09, 2012
    LAGAN RAIL LIMITEDSep 28, 2011Sep 28, 2011

    What are the latest accounts for CHARLES BRAND GROUP HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CHARLES BRAND GROUP HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToSep 15, 2025
    Next Confirmation Statement DueSep 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 15, 2024
    OverdueNo

    What are the latest filings for CHARLES BRAND GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2024

    33 pagesAA

    Appointment of Mr Steve Turner as a director on Oct 28, 2024

    2 pagesAP01

    Termination of appointment of Niall Francis Mcgill as a director on Oct 28, 2024

    1 pagesTM01

    Confirmation statement made on Sep 15, 2024 with no updates

    3 pagesCS01

    Current accounting period extended from Sep 30, 2023 to Mar 31, 2024

    1 pagesAA01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company changed its company name 11/09/2023
    RES13

    Confirmation statement made on Sep 15, 2023 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed lagan agl LIMITED\certificate issued on 14/09/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 14, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 11, 2023

    RES15

    Statement of capital following an allotment of shares on Sep 11, 2023

    • Capital: GBP 82
    3 pagesSH01

    Appointment of Mr Sean David Lavery as a director on Sep 11, 2023

    2 pagesAP01

    Appointment of Mrs Jill Harrower-Steele as a director on Sep 11, 2023

    2 pagesAP01

    Appointment of Mr Niall Francis Mcgill as a director on Sep 11, 2023

    2 pagesAP01

    Termination of appointment of Steven George Turner as a director on Sep 11, 2023

    1 pagesTM01

    Termination of appointment of James Aikman as a director on Sep 11, 2023

    1 pagesTM01

    Termination of appointment of David Watterson as a director on Sep 11, 2023

    1 pagesTM01

    Termination of appointment of David Ramsey as a director on Sep 11, 2023

    1 pagesTM01

    Termination of appointment of David Jonathan Mcalernon as a director on Sep 11, 2023

    1 pagesTM01

    Confirmation statement made on Sep 13, 2023 with updates

    4 pagesCS01

    Notification of Lagan Specialist Contracting Group Holdings Limited as a person with significant control on Sep 11, 2023

    2 pagesPSC02

    Cessation of Lagan Aviation & Infrastructure Limited as a person with significant control on Sep 11, 2023

    1 pagesPSC07

    Certificate of change of name

    Company name changed lagan fit-out LIMITED\certificate issued on 04/05/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 04, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 24, 2023

    RES15

    Confirmation statement made on May 04, 2023 with updates

    4 pagesCS01

    Appointment of Mr David Watterson as a director on Apr 24, 2023

    2 pagesAP01

    Appointment of Mr James Aikman as a director on Apr 24, 2023

    2 pagesAP01

    Appointment of Mr David Jonathan Mcalernon as a director on Apr 24, 2023

    2 pagesAP01

    Who are the officers of CHARLES BRAND GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AGNEW, Dermott
    21-23 Sydenham Road
    BT3 9HA Belfast
    Rosemount House
    Secretary
    21-23 Sydenham Road
    BT3 9HA Belfast
    Rosemount House
    308656380001
    HARROWER-STEELE, Jill
    21-23 Sydenham Road
    BT3 9HA Belfast
    Rosemount House
    Director
    21-23 Sydenham Road
    BT3 9HA Belfast
    Rosemount House
    Northern IrelandBritishGeneral Counsel263637980001
    LAGAN, Kevin Anthony
    21-23 Sydenham Road
    BT3 9HA Belfast
    Rosemount House
    Northern Ireland
    Director
    21-23 Sydenham Road
    BT3 9HA Belfast
    Rosemount House
    Northern Ireland
    Northern IrelandBritishAccountant154057910002
    LAVERY, Sean David
    21-23 Sydenham Road
    BT3 9HA Belfast
    Rosemount House
    Director
    21-23 Sydenham Road
    BT3 9HA Belfast
    Rosemount House
    Northern IrelandIrishCfo242577720001
    TURNER, Steve
    21-23 Sydenham Road
    BT3 9HA Belfast
    Rosemount House
    Director
    21-23 Sydenham Road
    BT3 9HA Belfast
    Rosemount House
    Northern IrelandBritishManaging Director329148750001
    GILMORE, Jennifer Louise
    21-23 Sydenham Road
    BT3 9HA Belfast
    Rosemount House
    Northern Ireland
    Secretary
    21-23 Sydenham Road
    BT3 9HA Belfast
    Rosemount House
    Northern Ireland
    178282900001
    HARROWER-STEELE, Jill
    21-23 Sydenham Road
    BT3 9HA Belfast
    Rosemount House
    Secretary
    21-23 Sydenham Road
    BT3 9HA Belfast
    Rosemount House
    199213750001
    AIKMAN, James
    21-23 Sydenham Road
    BT3 9HA Belfast
    Rosemount House
    Director
    21-23 Sydenham Road
    BT3 9HA Belfast
    Rosemount House
    EnglandBritishDirector303310210001
    DONNELLY, James
    21-23 Sydenham Road
    BT3 9HA Belfast
    Rosemount House
    Northern Ireland
    Director
    21-23 Sydenham Road
    BT3 9HA Belfast
    Rosemount House
    Northern Ireland
    United KingdomIrishSolicitor159814690001
    MCALERNON, David Jonathan
    21-23 Sydenham Road
    BT3 9HA Belfast
    Rosemount House
    Director
    21-23 Sydenham Road
    BT3 9HA Belfast
    Rosemount House
    Northern IrelandNorthern IrishDirector304234110001
    MCGILL, Niall Francis
    21-23 Sydenham Road
    BT3 9HA Belfast
    Rosemount House
    Director
    21-23 Sydenham Road
    BT3 9HA Belfast
    Rosemount House
    Northern IrelandIrishManaging Director202449500001
    RAMSEY, David
    21-23 Sydenham Road
    BT3 9HA Belfast
    Rosemount House
    Director
    21-23 Sydenham Road
    BT3 9HA Belfast
    Rosemount House
    Northern IrelandNorthern IrishFinance Director263313210002
    TURNER, Steven George
    21-23 Sydenham Road
    BT3 9HA Belfast
    Rosemount House
    Director
    21-23 Sydenham Road
    BT3 9HA Belfast
    Rosemount House
    Northern IrelandBritishDirector188929140001
    WATTERSON, David
    21-23 Sydenham Road
    BT3 9HA Belfast
    Rosemount House
    Director
    21-23 Sydenham Road
    BT3 9HA Belfast
    Rosemount House
    EnglandBritishDirector261463070001

    Who are the persons with significant control of CHARLES BRAND GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    21-23 Sydenham Road
    BT3 9HA Belfast
    Rosemount House
    Northern Ireland
    Sep 11, 2023
    21-23 Sydenham Road
    BT3 9HA Belfast
    Rosemount House
    Northern Ireland
    No
    Legal FormLimited Company
    Country RegisteredNorthern Ireland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration NumberNi685615
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Lagan Aviation & Infrastructure Limited
    Sydenham Road
    BT3 9HA Belfast
    21 - 23
    Northern Ireland
    Apr 24, 2023
    Sydenham Road
    BT3 9HA Belfast
    21 - 23
    Northern Ireland
    Yes
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    H & J Martin Group Limited
    21-23 Sydenham Road
    BT3 9HA Belfast
    Rosemount House
    Antrim
    United Kingdom
    Dec 21, 2022
    21-23 Sydenham Road
    BT3 9HA Belfast
    Rosemount House
    Antrim
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredNorthern Ireland
    Legal AuthorityCompanies Act 2006
    Place RegisteredNorthern Ireland
    Registration NumberNi686297
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    H&J Martin Holdings Limited
    Sydenham Road
    BT3 9HA Belfast
    Rosemount House
    Northern Ireland
    Dec 02, 2021
    Sydenham Road
    BT3 9HA Belfast
    Rosemount House
    Northern Ireland
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredNorthern Ireland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration NumberNi622050
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Lagan Building Contractors Limited
    Sydenham Road
    BT3 9HA Belfast
    21 - 23
    Northern Ireland
    Sep 27, 2017
    Sydenham Road
    BT3 9HA Belfast
    21 - 23
    Northern Ireland
    Yes
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for CHARLES BRAND GROUP HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 28, 2016Jan 04, 2018The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person

    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