Background WavePink WaveYellow Wave

CHARLES BRAND GROUP HOLDINGS LIMITED (NI609229)

CHARLES BRAND GROUP HOLDINGS LIMITED (NI609229) is an active UK company. incorporated on 28 September 2011. with registered office in Belfast. The company operates in the Construction sector, engaged in unknown sic code (42990) and 1 other business activities. CHARLES BRAND GROUP HOLDINGS LIMITED has been registered for 14 years. Current directors include LAGAN, Kevin Anthony, LAVERY, Sean David, RAMSEY, David and 1 others.

Company Number
NI609229
Status
active
Type
ltd
Incorporated
28 September 2011
Age
14 years
Address
Rosemount House, Belfast, BT3 9HA
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
LAGAN, Kevin Anthony, LAVERY, Sean David, RAMSEY, David, TURNER, Steve
SIC Codes
42990, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLES BRAND GROUP HOLDINGS LIMITED

CHARLES BRAND GROUP HOLDINGS LIMITED is an active company incorporated on 28 September 2011 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in unknown sic code (42990) and 1 other business activity. CHARLES BRAND GROUP HOLDINGS LIMITED was registered 14 years ago.(SIC: 42990, 43999)

Status

active

Active since 14 years ago

Company No

NI609229

LTD Company

Age

14 Years

Incorporated 28 September 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

LAGAN AGL LIMITED
From: 4 May 2023To: 14 September 2023
LAGAN FIT-OUT LIMITED
From: 9 November 2012To: 4 May 2023
LAGAN RAIL LIMITED
From: 28 September 2011To: 9 November 2012
Contact
Address

Rosemount House 21-23 Sydenham Road Belfast, BT3 9HA,

Previous Addresses

Marlborough House 30 Victoria Street Belfast Antrim BT1 3GG Northern Ireland
From: 28 September 2011To: 15 May 2013
Timeline

26 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
May 13
Director Left
May 13
Owner Exit
Feb 22
Director Joined
Jan 23
Loan Secured
Feb 23
Owner Exit
Apr 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Owner Exit
May 23
Funding Round
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Owner Exit
Sept 23
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
19
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

AGNEW, Dermott

Active
21-23 Sydenham Road, BelfastBT3 9HA
Secretary
Appointed 24 Apr 2023

LAGAN, Kevin Anthony

Active
21-23 Sydenham Road, BelfastBT3 9HA
Born January 1982
Director
Appointed 01 Sept 2012

LAVERY, Sean David

Active
21-23 Sydenham Road, BelfastBT3 9HA
Born April 1971
Director
Appointed 11 Sept 2023

RAMSEY, David

Active
21-23 Sydenham Road, BelfastBT3 9HA
Born April 1987
Director
Appointed 26 Jan 2026

TURNER, Steve

Active
21-23 Sydenham Road, BelfastBT3 9HA
Born January 1974
Director
Appointed 28 Oct 2024

GILMORE, Jennifer Louise

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Secretary
Appointed 01 Apr 2013
Resigned 08 Jul 2015

HARROWER-STEELE, Jill

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Secretary
Appointed 08 Jul 2015
Resigned 24 Apr 2023

AIKMAN, James Andrew

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born January 1978
Director
Appointed 24 Apr 2023
Resigned 11 Sept 2023

DONNELLY, James

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born February 1977
Director
Appointed 28 Sept 2011
Resigned 01 Apr 2013

HARROWER-STEELE, Jill

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born November 1977
Director
Appointed 11 Sept 2023
Resigned 30 Jan 2026

MCALERNON, David Jonathan

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born February 1985
Director
Appointed 24 Apr 2023
Resigned 11 Sept 2023

MCGILL, Niall Francis

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born September 1974
Director
Appointed 11 Sept 2023
Resigned 28 Oct 2024

RAMSEY, David

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born April 1987
Director
Appointed 13 Jan 2023
Resigned 11 Sept 2023

TURNER, Steven George

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born January 1974
Director
Appointed 24 Apr 2023
Resigned 11 Sept 2023

WATTERSON, David

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born December 1968
Director
Appointed 24 Apr 2023
Resigned 11 Sept 2023

Persons with significant control

5

1 Active
4 Ceased
21-23 Sydenham Road, BelfastBT3 9HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Sept 2023

Lagan Aviation & Infrastructure Limited

Ceased
Sydenham Road, BelfastBT3 9HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Apr 2023
Ceased 11 Sept 2023
21-23 Sydenham Road, BelfastBT3 9HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Dec 2022
Ceased 24 Apr 2023
Sydenham Road, BelfastBT3 9HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Dec 2021
Ceased 21 Dec 2022

Lagan Building Contractors Limited

Ceased
Sydenham Road, BelfastBT3 9HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Sept 2017
Ceased 02 Dec 2021
Fundings
Financials
Latest Activities

Filing History

72

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 March 2024
AA01Change of Accounting Reference Date
Resolution
18 September 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Certificate Change Of Name Company
14 September 2023
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
13 September 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
4 May 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
4 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
3 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 February 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
4 January 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
8 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Dormant
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Dormant
20 May 2013
AAAnnual Accounts
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 May 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
15 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Certificate Change Of Name Company
9 November 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Incorporation Company
28 September 2011
NEWINCIncorporation