Background WavePink WaveYellow Wave

MACNAUGHTON BLAIR LIMITED (NI023032)

MACNAUGHTON BLAIR LIMITED (NI023032) is an active UK company. incorporated on 29 August 1989. with registered office in Belfast. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). MACNAUGHTON BLAIR LIMITED has been registered for 36 years. Current directors include ARNOLD, David Llewelyn, CARROLL, Patrick Gerard, RUIGROK, Damien, Mr. and 1 others.

Company Number
NI023032
Status
active
Type
ltd
Incorporated
29 August 1989
Age
36 years
Address
10 Falcon Road, Belfast, BT12 6RD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
ARNOLD, David Llewelyn, CARROLL, Patrick Gerard, RUIGROK, Damien, Mr., WRIGHT, Alan, Mr.
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACNAUGHTON BLAIR LIMITED

MACNAUGHTON BLAIR LIMITED is an active company incorporated on 29 August 1989 with the registered office located in Belfast. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). MACNAUGHTON BLAIR LIMITED was registered 36 years ago.(SIC: 46130)

Status

active

Active since 36 years ago

Company No

NI023032

LTD Company

Age

36 Years

Incorporated 29 August 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 25 August 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

MACNAUGHTON BLAIR & COMPANY LIMITED
From: 1 May 1990To: 12 November 2004
QUINQUANGLE LIMITED
From: 29 August 1989To: 1 May 1990
Contact
Address

10 Falcon Road Belfast, BT12 6RD,

Previous Addresses

Stokes House College Square East Belfast BT1 6DH
From: 29 August 1989To: 14 February 2011
Timeline

21 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Nov 10
Director Joined
Jul 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Jan 12
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Jan 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Feb 19
Director Left
Dec 22
Director Left
Jan 23
Director Left
Jan 24
Director Joined
Jul 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Nov 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

GRAFTON GROUP SECRETARIAL SERVICES LIMITED

Active
Carmanhall Road, Sandyford
Corporate secretary
Appointed 29 Aug 1989

ARNOLD, David Llewelyn

Active
Falcon Road, BelfastBT12 6RD
Born January 1966
Director
Appointed 09 Sept 2013

CARROLL, Patrick Gerard

Active
Falcon Road, BelfastBT12 6RD
Born November 1973
Director
Appointed 15 Jan 2018

RUIGROK, Damien, Mr.

Active
Falcon Road, BelfastBT12 6RD
Born July 1984
Director
Appointed 13 Jun 2025

WRIGHT, Alan, Mr.

Active
Falcon Road, BelfastBT12 6RD
Born February 1970
Director
Appointed 05 Feb 2025

CHADWICK, Michael

Resigned
Heron House, Sandyford Industrial Estate
Born May 1951
Director
Appointed 29 Aug 1989
Resigned 18 Oct 2010

CROMIE, Noel William Thomas

Resigned
Falcon Road, BelfastBT12 6RD
Born June 1967
Director
Appointed 08 Jul 2011
Resigned 31 Dec 2016

GARDINER, Kelly

Resigned
Falcon Road, BelfastBT12 6RD
Born September 1984
Director
Appointed 05 Jul 2024
Resigned 10 Jun 2025

KEARNEY, Peter George

Resigned
Falcon Road, BelfastBT12 6RD
Born July 1953
Director
Appointed 04 Jul 1995
Resigned 31 Dec 2023

MCAULEY, Brian

Resigned
Pelham House, Canwick RoadLN5 5NH
Born February 1968
Director
Appointed 08 Jul 2011
Resigned 07 Feb 2019

MCGUCKIN, Karol Paul

Resigned
Falcon Road, BelfastBT12 6RD
Born September 1979
Director
Appointed 15 Jan 2018
Resigned 27 Jan 2025

MIDDLETON, Kevin Paul

Resigned
Pelham House, Canwick RoadLN5 5NH
Born May 1956
Director
Appointed 29 Aug 1989
Resigned 30 Sept 2011

O'HARA, Brian

Resigned
Heron House, Sandyford Industrial Estate
Born December 1967
Director
Appointed 30 May 2008
Resigned 17 Nov 2025

O'NUALLAIN, Colm

Resigned
Heron House, Sandyford Industrial Estate
Born January 1954
Director
Appointed 29 Aug 1989
Resigned 09 Sept 2013

PARES, Michael

Resigned
Pelham House, Canwick RoadLN5 5NH
Born December 1943
Director
Appointed 18 Dec 2000
Resigned 24 Jan 2012

SLARK, Gavin

Resigned
Pelham House, LincolnLN5 5NH
Born April 1965
Director
Appointed 30 Aug 2011
Resigned 28 Nov 2022

SOWTON, Jonathon Paul

Resigned
Wellbottom Cottage, Leatherhead, SurreyKT22 8JZ
Born July 1962
Director
Appointed 03 Apr 2008
Resigned 07 Apr 2008

SWEET, Ernest

Resigned
28 Toberdowney Valley, BallyclareBT39 9TS
Born June 1936
Director
Appointed 29 Aug 1989
Resigned 30 Jun 2000

WHYTE, Steven

Resigned
Pelham House, Canwick RoadLN5 5NH
Born January 1955
Director
Appointed 19 Jan 2009
Resigned 31 Jan 2023

Persons with significant control

1

2 Wythall Green Way, BirminghamB47 6LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Change To A Person With Significant Control
28 November 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Change Corporate Secretary Company With Change Date
8 November 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 March 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Auditors Resignation Company
14 January 2020
AUDAUD
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Auditors Resignation Company
5 October 2016
AUDAUD
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Resolution
29 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 February 2011
AD01Change of Registered Office Address
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
21 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Resolution
13 September 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 December 2009
AR01AR01
Accounts With Accounts Type Full
15 November 2009
AAAnnual Accounts
Legacy
5 May 2009
296(NI)296(NI)
Legacy
28 February 2009
296(NI)296(NI)
Legacy
2 February 2009
AC(NI)AC(NI)
Legacy
21 November 2008
371S(NI)371S(NI)
Resolution
3 July 2008
RESOLUTIONSResolutions
Legacy
16 June 2008
296(NI)296(NI)
Legacy
17 April 2008
296(NI)296(NI)
Legacy
17 April 2008
296(NI)296(NI)
Legacy
31 December 2007
371S(NI)371S(NI)
Legacy
8 November 2007
AC(NI)AC(NI)
Resolution
17 August 2007
RESOLUTIONSResolutions
Legacy
21 December 2006
295(NI)295(NI)
Legacy
8 December 2006
UDM+A(NI)UDM+A(NI)
Resolution
8 December 2006
RESOLUTIONSResolutions
Legacy
30 November 2006
CNRES(NI)CNRES(NI)
Legacy
30 November 2006
CERTC(NI)CERTC(NI)
Legacy
8 November 2006
AC(NI)AC(NI)
Legacy
19 October 2006
371S(NI)371S(NI)
Legacy
22 November 2005
AC(NI)AC(NI)
Legacy
3 November 2005
371S(NI)371S(NI)
Legacy
4 May 2005
371S(NI)371S(NI)
Legacy
6 November 2004
AC(NI)AC(NI)
Legacy
12 November 2003
371S(NI)371S(NI)
Legacy
3 November 2003
296(NI)296(NI)
Legacy
30 October 2003
AC(NI)AC(NI)
Legacy
30 December 2002
AC(NI)AC(NI)
Legacy
20 November 2002
371S(NI)371S(NI)
Legacy
8 November 2001
AC(NI)AC(NI)
Legacy
20 October 2001
371S(NI)371S(NI)
Legacy
20 October 2001
296(NI)296(NI)
Legacy
14 May 2001
296(NI)296(NI)
Legacy
1 December 2000
371S(NI)371S(NI)
Legacy
6 November 2000
AC(NI)AC(NI)
Resolution
21 March 2000
RESOLUTIONSResolutions
Legacy
5 November 1999
AC(NI)AC(NI)
Legacy
14 October 1999
371S(NI)371S(NI)
Legacy
23 November 1998
371S(NI)371S(NI)
Legacy
5 November 1998
AC(NI)AC(NI)
Legacy
28 October 1997
AC(NI)AC(NI)
Legacy
21 October 1997
371S(NI)371S(NI)
Legacy
21 October 1997
296(NI)296(NI)
Legacy
21 October 1997
296(NI)296(NI)
Legacy
8 November 1996
371S(NI)371S(NI)
Legacy
8 November 1996
296(NI)296(NI)
Legacy
8 November 1996
296(NI)296(NI)
Legacy
1 November 1996
AC(NI)AC(NI)
Legacy
26 October 1995
AC(NI)AC(NI)
Legacy
13 October 1995
371S(NI)371S(NI)
Legacy
24 July 1995
296(NI)296(NI)
Legacy
10 July 1995
296(NI)296(NI)
Legacy
18 January 1995
296(NI)296(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
AC(NI)AC(NI)
Legacy
13 October 1994
371S(NI)371S(NI)
Legacy
1 November 1993
AC(NI)AC(NI)
Legacy
1 November 1993
371S(NI)371S(NI)
Legacy
8 December 1992
296(NI)296(NI)
Legacy
20 November 1992
371A(NI)371A(NI)
Legacy
9 November 1992
AC(NI)AC(NI)
Legacy
23 July 1992
296(NI)296(NI)
Legacy
22 May 1992
371A(NI)371A(NI)
Legacy
5 November 1991
AC(NI)AC(NI)
Legacy
12 August 1991
296(NI)296(NI)
Legacy
29 July 1991
AR(NI)AR(NI)
Legacy
2 July 1990
295(NI)295(NI)
Legacy
31 May 1990
UDM+A(NI)UDM+A(NI)
Legacy
12 May 1990
296(NI)296(NI)
Legacy
1 May 1990
CNRES(NI)CNRES(NI)
Legacy
28 February 1990
232(NI)232(NI)
Legacy
31 January 1990
296(NI)296(NI)
Legacy
29 August 1989
PUC1(NI)PUC1(NI)
Legacy
29 August 1989
ARTS(NI)ARTS(NI)
Legacy
29 August 1989
MEM(NI)MEM(NI)
Legacy
29 August 1989
G21(NI)G21(NI)
Legacy
29 August 1989
G23(NI)G23(NI)