Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CHARLES BRAND M&E LIMITED
Company Information for

CHARLES BRAND M&E LIMITED

ROSEMOUNT HOUSE, 21-23 SYDENHAM ROAD, BELFAST, BT3 9HA,
Company Registration Number
NI013689
Private Limited Company
Active

Company Overview

About Charles Brand M&e Ltd
CHARLES BRAND M&E LIMITED was founded on 1979-06-22 and has its registered office in Belfast. The organisation's status is listed as "Active". Charles Brand M&e Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHARLES BRAND M&E LIMITED
 
Legal Registered Office
ROSEMOUNT HOUSE
21-23 SYDENHAM ROAD
BELFAST
BT3 9HA
Other companies in BT3
 
Telephone028 9045 5531
 
Previous Names
CHARLES BRAND LIMITED03/06/2019
Filing Information
Company Number NI013689
Company ID Number NI013689
Date formed 1979-06-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts DORMANT
Last Datalog update: 2025-01-05 11:49:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLES BRAND M&E LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHARLES BRAND M&E LIMITED

Current Directors
Officer Role Date Appointed
JILL HARROWER-STEELE
Company Secretary 2017-04-01
NICOLAS ANDREW FLETCHER
Director 2018-03-02
GERARD O'CALLAGHAN
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN ANTHONY LAGAN
Director 2013-03-31 2018-03-02
COLIN GERARD LOUGHRAN
Director 2010-09-01 2017-04-01
GUY ABBI
Company Secretary 2011-12-05 2013-10-08
MICHAEL ANTHONY LAGAN
Director 1979-06-22 2012-04-01
SCOTT JAMES MARTIN
Company Secretary 2010-09-01 2011-12-05
DECLAN VINCENT CANAVAN
Company Secretary 2008-05-06 2010-09-01
CHARLES GERARD JENKINS
Director 1979-06-22 2010-09-01
JOHN PATRICK KEVIN LAGAN
Director 1979-06-22 2010-09-01
CHARLES GERARD JENKINS
Company Secretary 1979-06-22 2008-05-06
PETER JOHN EVANS
Director 2002-01-07 2007-03-31
NICOLAS ANDREW FLETCHER
Director 2001-04-01 2007-01-19
FRANK GLEESON
Director 1979-06-22 2006-02-28
AIDAN MULLAN
Director 1979-06-22 2003-12-31
ROBERT G SLEATOR
Director 1979-06-22 2003-09-01
THOMAS WILSON
Director 1979-06-22 2001-08-30
JOHN CRAWLEY
Director 1998-11-02 2001-04-01
JOHN CHARLES CAREY
Director 1979-06-22 2000-01-14
MARK FRANCIS KELLY
Director 1998-11-02 1999-10-29
JOHN RIDLEY TAYLOR CARSON
Director 1979-06-22 1998-11-02
KENNETH JOSHUA HARRISON
Director 1979-06-22 1998-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLAS ANDREW FLETCHER LAGAN AIRPORT MAINTENANCE LIMITED Director 2018-06-08 CURRENT 2017-07-10 Active
NICOLAS ANDREW FLETCHER LAGAN MEICA LIMITED Director 2018-03-02 CURRENT 1996-08-13 Active
NICOLAS ANDREW FLETCHER LOM MATERIALS LIMITED Director 2018-03-02 CURRENT 2011-09-28 Active
NICOLAS ANDREW FLETCHER LAGAN OPERATIONS AND MAINTENANCE HOLDINGS LIMITED Director 2018-03-02 CURRENT 2013-12-19 Active
NICOLAS ANDREW FLETCHER LAGAN ELECTRICAL SOLUTIONS LIMITED Director 2018-03-02 CURRENT 2015-10-15 Active
NICOLAS ANDREW FLETCHER LAGAN CONSTRUCTION LIMITED Director 2018-03-02 CURRENT 1962-04-17 Active
NICOLAS ANDREW FLETCHER F K LOWRY PLANT LIMITED Director 2018-03-02 CURRENT 2011-03-11 Active
NICOLAS ANDREW FLETCHER FK LOWRY HOLDINGS LIMITED Director 2018-03-02 CURRENT 2013-12-19 Active
NICOLAS ANDREW FLETCHER H & J MARTIN HOLDINGS LIMITED Director 2018-03-02 CURRENT 2013-12-19 Active
NICOLAS ANDREW FLETCHER LAGAN AVIATION & INFRASTRUCTURE LIMITED Director 2018-03-02 CURRENT 2014-11-14 Active
NICOLAS ANDREW FLETCHER LAGAN TRAFFIC MANAGEMENT LTD Director 2018-03-02 CURRENT 2015-03-23 Active
NICOLAS ANDREW FLETCHER LAGAN TRAFFIC SOLUTIONS LTD Director 2018-03-02 CURRENT 2015-03-23 Active
NICOLAS ANDREW FLETCHER MARTIN ESTATES COMPANY LIMITED Director 2018-03-02 CURRENT 1898-04-19 Active
NICOLAS ANDREW FLETCHER F K LOWRY LIMITED Director 2018-03-02 CURRENT 1981-11-23 Active
NICOLAS ANDREW FLETCHER H & J MARTIN CONSTRUCTION LIMITED Director 2018-03-02 CURRENT 1987-03-16 Active
NICOLAS ANDREW FLETCHER CHARLES BRAND LIMITED Director 2018-03-02 CURRENT 1989-03-15 Active
NICOLAS ANDREW FLETCHER LOWRY PILING (IRELAND) LIMITED Director 2018-03-02 CURRENT 2001-03-13 Active
NICOLAS ANDREW FLETCHER LAGAN OPERATIONS & MAINTENANCE LIMITED Director 2018-03-02 CURRENT 2001-08-29 Active
NICOLAS ANDREW FLETCHER LAGAN INTERNATIONAL (HOLDINGS) LIMITED Director 2018-03-02 CURRENT 2005-04-27 Active
NICOLAS ANDREW FLETCHER CHARLES BRAND GROUP LIMITED Director 2018-03-02 CURRENT 2013-12-19 Active
NICOLAS ANDREW FLETCHER LAGAN BARRIER SOLUTIONS LIMITED Director 2018-03-02 CURRENT 2014-07-17 Active
NICOLAS ANDREW FLETCHER H.& J. MARTIN LIMITED Director 2018-03-02 CURRENT 1898-04-19 Active
NICOLAS ANDREW FLETCHER DEW PILING LIMITED Director 2018-03-02 CURRENT 2006-06-16 Active
NICOLAS ANDREW FLETCHER EGIS LAGAN SERVICES UK LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active
GERARD O'CALLAGHAN ROSEMOUNT HOMES (BELFAST) LIMITED Director 2018-03-21 CURRENT 2011-09-28 Active
GERARD O'CALLAGHAN ROSEMOUNT HOMES (COMBER) LIMITED Director 2018-03-21 CURRENT 2015-02-13 Active
GERARD O'CALLAGHAN ROSEMOUNT HOMES (CARRYDUFF) LIMITED Director 2018-03-21 CURRENT 2016-05-11 Active
GERARD O'CALLAGHAN ROSEMOUNT HOMES (CARRICKFERGUS) LIMITED Director 2018-03-21 CURRENT 2014-02-20 Active - Proposal to Strike off
GERARD O'CALLAGHAN ROSEMOUNT HOMES (LARNE) LIMITED Director 2018-03-21 CURRENT 2016-09-16 Active
GERARD O'CALLAGHAN LAGAN AVIATION & INFRASTRUCTURE GROUP HOLDINGS LIMITED Director 2018-03-02 CURRENT 2017-07-10 Active
GERARD O'CALLAGHAN MARTIN ESTATES COMPANY LIMITED Director 2018-03-02 CURRENT 1898-04-19 Active
GERARD O'CALLAGHAN LAGAN AIRPORT MAINTENANCE LIMITED Director 2018-03-02 CURRENT 2017-07-10 Active
GERARD O'CALLAGHAN LAGAN 106 LIMITED Director 2017-11-29 CURRENT 1976-03-10 Active
GERARD O'CALLAGHAN ROSEMOUNT HOMES (GREENISLAND) LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active
GERARD O'CALLAGHAN LAGAN CONSTRUCTION GROUP HOLDINGS LIMITED Director 2017-04-01 CURRENT 2009-07-03 In Administration
GERARD O'CALLAGHAN LOM MATERIALS LIMITED Director 2017-04-01 CURRENT 2011-09-28 Active
GERARD O'CALLAGHAN DRUMHOYLE LIMITED Director 2017-04-01 CURRENT 2013-01-22 Active
GERARD O'CALLAGHAN LAGAN OPERATIONS AND MAINTENANCE HOLDINGS LIMITED Director 2017-04-01 CURRENT 2013-12-19 Active
GERARD O'CALLAGHAN ELDUFGAR CONSTRUCTION LTD Director 2017-04-01 CURRENT 1944-03-29 Liquidation
GERARD O'CALLAGHAN LAGAN CONSTRUCTION GROUP LIMITED Director 2017-04-01 CURRENT 2011-01-18 In Administration
GERARD O'CALLAGHAN LAGAN HEALTHCARE INVESTMENTS LIMITED Director 2017-04-01 CURRENT 2011-08-11 Active
GERARD O'CALLAGHAN ROSEMOUNT HOMES GROUP LIMITED Director 2017-04-01 CURRENT 2011-09-27 Active
GERARD O'CALLAGHAN KILLVALLON LIMITED Director 2017-04-01 CURRENT 2012-08-06 Active
GERARD O'CALLAGHAN FK LOWRY HOLDINGS LIMITED Director 2017-04-01 CURRENT 2013-12-19 Active
GERARD O'CALLAGHAN H & J MARTIN HOLDINGS LIMITED Director 2017-04-01 CURRENT 2013-12-19 Active
GERARD O'CALLAGHAN CLONROSE DEVELOPMENTS LIMITED Director 2017-04-01 CURRENT 2015-04-27 Active
GERARD O'CALLAGHAN H & J MARTIN CONSTRUCTION LIMITED Director 2017-04-01 CURRENT 1987-03-16 Active
GERARD O'CALLAGHAN CHARLES BRAND LIMITED Director 2017-04-01 CURRENT 1989-03-15 Active
GERARD O'CALLAGHAN LAGAN 105 LIMITED Director 2017-04-01 CURRENT 1999-06-24 Active
GERARD O'CALLAGHAN LAGAN OPERATIONS & MAINTENANCE LIMITED Director 2017-04-01 CURRENT 2001-08-29 Active
GERARD O'CALLAGHAN LAGAN WATER LIMITED Director 2017-04-01 CURRENT 2011-09-27 In Administration/Administrative Receiver
GERARD O'CALLAGHAN CHARLES BRAND GROUP LIMITED Director 2017-04-01 CURRENT 2013-12-19 Active
GERARD O'CALLAGHAN H.& J. MARTIN LIMITED Director 2017-04-01 CURRENT 1898-04-19 Active
GERARD O'CALLAGHAN COASTAL CLEAR WATER LIMITED Director 2017-01-12 CURRENT 1995-12-11 Active
GERARD O'CALLAGHAN COASTAL CLEAR WATER (HOLDINGS) LIMITED Director 2017-01-12 CURRENT 1999-02-18 Active
GERARD O'CALLAGHAN LAGAN PROJECTS INVESTMENTS LIMITED Director 2017-01-12 CURRENT 2004-03-30 Active
GERARD O'CALLAGHAN LAGAN SERVICES LIMITED Director 2017-01-07 CURRENT 2001-02-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-11-08APPOINTMENT TERMINATED, DIRECTOR NIALL FRANCIS MCGILL
2024-09-17CONFIRMATION STATEMENT MADE ON 22/07/24, WITH NO UPDATES
2023-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-08-10CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES
2023-02-03REGISTRATION OF A CHARGE / CHARGE CODE NI0136890007
2022-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES
2022-01-10Director's details changed for Mr David Ramsey on 2022-01-10
2022-01-10CH01Director's details changed for Mr David Ramsey on 2022-01-10
2022-01-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-21PSC05Change of details for Charles Brand Group Limited as a person with significant control on 2017-12-04
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2021-04-22AP03Appointment of Mr Dermott Agnew as company secretary on 2021-04-01
2021-04-21TM02Termination of appointment of Jill Harrower-Steele on 2021-04-01
2020-10-15AAMDAmended dormat accounts made up to 2019-03-31
2020-10-14AAMDAmended dormat accounts made up to 2014-03-31
2020-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2019-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0136890006
2019-10-11AP01DIRECTOR APPOINTED MR NIALL FRANCIS MCGILL
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR GERARD AUSTIN O'CALLAGHAN
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2019-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-06-03RES15CHANGE OF COMPANY NAME 03/06/19
2019-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2018-03-07AP01DIRECTOR APPOINTED MR NICOLAS ANDREW FLETCHER
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ANTHONY LAGAN
2017-12-14PSC09Withdrawal of a person with significant control statement on 2017-12-14
2017-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2017-09-04PSC02Notification of Charles Brand Group Limited as a person with significant control on 2016-04-06
2017-04-10AP03Appointment of Ms Jill Harrower-Steele as company secretary on 2017-04-01
2017-04-10AP01DIRECTOR APPOINTED MR GERARD O'CALLAGHAN
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GERARD LOUGHRAN
2016-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 2623045
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2015-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 2623045
2015-10-19AR0115/08/15 ANNUAL RETURN FULL LIST
2015-04-20RES13Resolutions passed:<ul><li>Company business 24/03/2015</ul>
2014-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 2623045
2014-10-27AR0115/08/14 ANNUAL RETURN FULL LIST
2013-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 2623045
2013-10-08AR0115/08/13 ANNUAL RETURN FULL LIST
2013-10-08TM02APPOINTMENT TERMINATED, SECRETARY GUY ABBI
2013-10-08TM02APPOINTMENT TERMINATED, SECRETARY GUY ABBI
2013-06-07RES13Resolutions passed:
  • Approving the entry of the company into various security documents 24/05/2013
2013-04-26AP01DIRECTOR APPOINTED MR KEVIN ANTHONY LAGAN
2012-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-08-15AR0115/08/12 FULL LIST
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAGAN
2012-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-06TM02APPOINTMENT TERMINATED, SECRETARY SCOTT JAMES MARTIN
2011-12-06AP03SECRETARY APPOINTED MR GUY ABBI
2011-08-26AR0115/08/11 FULL LIST
2010-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2010 FROM LAGAN HOUSE 19 CLARENDON ROAD CLARENDON DOCK BELFAST BT1 8BG
2010-09-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-09-03AP01DIRECTOR APPOINTED MR COLIN GERARD LOUGHRAN
2010-09-01AP03SECRETARY APPOINTED MR SCOTT JAMES MARTIN
2010-09-01TM02APPOINTMENT TERMINATED, SECRETARY DECLAN CANAVAN
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAGAN
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JENKINS
2010-08-25AR0115/08/10 FULL LIST
2010-08-19RES13DOCUMENTS APPROVED 03/08/2010
2010-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GERARD JENKINS / 15/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEVIN PATRICK LAGAN / 16/10/2009
2009-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / DECLAN CANAVAN / 16/10/2009
2009-11-27AA31/03/08 TOTAL EXEMPTION SMALL
2009-08-24371S(NI)15/08/09 ANNUAL RETURN SHUTTLE
2008-09-04371S(NI)15/08/08 ANNUAL RETURN SHUTTLE
2008-05-20296(NI)CHANGE OF DIRS/SEC
2008-02-10AC(NI)31/03/07 ANNUAL ACCTS
2007-09-13371S(NI)15/08/07 ANNUAL RETURN SHUTTLE
2007-02-02AC(NI)31/03/06 ANNUAL ACCTS
2006-09-13371S(NI)15/08/06 ANNUAL RETURN SHUTTLE
2006-08-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-08-03CERTC(NI)CERT CHANGE
2006-04-12296(NI)CHANGE OF DIRS/SEC
2006-02-23AC(NI)31/03/05 ANNUAL ACCTS
2005-09-20371S(NI)15/08/05 ANNUAL RETURN SHUTTLE
2005-04-17AC(NI)31/03/04 ANNUAL ACCTS
2004-09-18371S(NI)15/08/04 ANNUAL RETURN SHUTTLE
2004-02-02AC(NI)31/03/03 ANNUAL ACCTS
2004-01-22296(NI)CHANGE OF DIRS/SEC
2003-09-30371S(NI)15/08/03 ANNUAL RETURN SHUTTLE
2003-09-15296(NI)CHANGE OF DIRS/SEC
2003-02-06AC(NI)31/03/02 ANNUAL ACCTS
2002-11-04371S(NI)15/08/02 ANNUAL RETURN SHUTTLE
2002-08-22295(NI)CHANGE IN SIT REG ADD
2002-07-25371S(NI)15/08/01 ANNUAL RETURN SHUTTLE
2002-07-25296(NI)CHANGE OF DIRS/SEC
2002-04-06AC(NI)31/03/01 ANNUAL ACCTS
2001-02-09AC(NI)31/03/00 ANNUAL ACCTS
2000-09-14371S(NI)15/08/00 ANNUAL RETURN SHUTTLE
2000-02-03AC(NI)31/03/99 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHARLES BRAND M&E LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHARLES BRAND M&E LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-09-08 Outstanding NORTHERN BANK
MORTGAGE OR CHARGE 1997-03-30 Satisfied WHITEMOUNTAIN
MORTGAGE OR CHARGE 1994-01-19 Satisfied WHITEMOUNTAIN
MORTGAGE OR CHARGE 1993-09-29 Satisfied ROTARY GROUP LIMITED
MORTGAGE OR CHARGE 1992-12-19 Satisfied ULSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHARLES BRAND M&E LIMITED

Intangible Assets
Patents
We have not found any records of CHARLES BRAND M&E LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CHARLES BRAND M&E LIMITED owns 1 domain names.

lagan-group.com  

Trademarks
We have not found any records of CHARLES BRAND M&E LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
MORTGAGE OR CHARGE ARDS BUILDING PRODUCTS (MANUFACTURING) LIMITED 1994-06-20 Outstanding

We have found 1 mortgage charges which are owed to CHARLES BRAND M&E LIMITED

Income
Government Income
We have not found government income sources for CHARLES BRAND M&E LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as CHARLES BRAND M&E LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where CHARLES BRAND M&E LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARLES BRAND M&E LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHARLES BRAND M&E LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.