Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CLANBRASSIL MANAGEMENT LTD
Company Information for

CLANBRASSIL MANAGEMENT LTD

12 MILL ROAD, BALLYCLARE, BT39 9DY,
Company Registration Number
NI034390
Private Limited Company
Active

Company Overview

About Clanbrassil Management Ltd
CLANBRASSIL MANAGEMENT LTD was founded on 1998-06-23 and has its registered office in Ballyclare. The organisation's status is listed as "Active". Clanbrassil Management Ltd is a Private Limited Company registered in NORTHERN IRELAND 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
CLANBRASSIL MANAGEMENT LTD
 
Legal Registered Office
12 MILL ROAD
BALLYCLARE
BT39 9DY
Other companies in BT39
 
Filing Information
Company Number NI034390
Company ID Number NI034390
Date formed 1998-06-23
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-08-06 12:59:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLANBRASSIL MANAGEMENT LTD
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 CLANBRASSIL MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
KENNETH BELL
Company Secretary 2006-03-10
CAROL DIXON
Director 2006-06-05
RUTH ELLIOTT
Director 2010-03-01
NORMAN GEORGE FITZSIMMONS
Director 2017-10-19
DEREK STEWART GILLILAND
Director 2012-12-18
ROBERT JOHNSTON
Director 2008-04-21
CHARLES EDWARD MCCAMBRIDGE
Director 2005-03-16
MAUREEN ANN MCCARTNEY
Director 2017-09-05
MARGARET NICHOLL
Director 2012-05-01
ROBERT RAMSEY
Director 2004-03-30
PHYLIS ROBINSON
Director 2015-06-18
EMER MARY STEWART
Director 2011-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
EVELYN CARSON
Director 2008-09-15 2017-12-19
BRYANNA JANE STITT
Director 2012-12-18 2017-12-19
BRENDA K SMYTH
Director 2006-06-05 2016-05-27
HAROLD LOVE
Director 2004-03-30 2011-06-24
LIAM MCKENNA
Director 2006-06-05 2011-06-24
EMMA MAUD GRAY
Director 2006-06-05 2009-12-31
JOAN WALKER
Director 2006-06-05 2008-09-15
EMMELINE JOHNSTON
Director 2004-03-30 2008-04-21
DESMOND E.W.S. GRAY
Director 2005-03-16 2006-04-28
HUGH JOHN BURGESS
Company Secretary 2004-11-24 2006-03-10
MARY ISOBEL HIGGINS
Company Secretary 1998-06-23 2004-11-24
EMMA MAUD GRAY
Director 2004-03-30 2004-10-14
DESMOND NUGENT
Director 1998-06-23 2004-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK STEWART GILLILAND COMMERCIAL GRAPHICS (N.I.) LIMITED Director 1974-12-23 CURRENT 1974-12-23 Dissolved 2017-03-01
MARGARET NICHOLL MCALEVEY RACING LIMITED Director 2003-04-04 CURRENT 2003-04-04 Liquidation

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
2023-07-03CONFIRMATION STATEMENT MADE ON 23/06/23, WITH UPDATES
2023-07-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-16APPOINTMENT TERMINATED, DIRECTOR JOSEPH CAMPBELL ALLEN
2022-07-05APPOINTMENT TERMINATED, DIRECTOR CAROL DIXON
2022-07-05APPOINTMENT TERMINATED, DIRECTOR NORMAN GEORGE FITZSIMMONS
2022-07-04CONFIRMATION STATEMENT MADE ON 23/06/22, WITH UPDATES
2021-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PHYLIS ROBINSON
2020-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2020-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/20 FROM 37 Main Street Ballyclare County Antrim BT39 9AA
2019-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES
2019-04-12AP01DIRECTOR APPOINTED MR CHARLIE HUGO RITCHIE
2019-04-03AP01DIRECTOR APPOINTED MR JOSEPH CAMPBELL ALLEN
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR EMER MARY STEWART
2018-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR BRYANNA STITT
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN CARSON
2017-10-19AP01DIRECTOR APPOINTED MR NORMAN GEORGE FITZSIMMONS
2017-09-12AP01DIRECTOR APPOINTED MRS MAUREEN ANN MCCARTNEY
2017-07-17PSC08Notification of a person with significant control statement
2017-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2016-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 12
2016-07-04AR0123/06/16 ANNUAL RETURN FULL LIST
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA K SMYTH
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 12
2015-07-02AR0123/06/15 ANNUAL RETURN FULL LIST
2015-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-19AP01DIRECTOR APPOINTED MRS PHYLIS ROBINSON
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 12
2014-07-01AR0123/06/14 ANNUAL RETURN FULL LIST
2014-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-07-17AR0123/06/13 ANNUAL RETURN FULL LIST
2013-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/13 FROM 12 Mill Road Ballyclare Co Antrim BT39 9DY
2012-12-21AP01DIRECTOR APPOINTED MS BRYANNA JANE STITT
2012-12-19AP01DIRECTOR APPOINTED MR DEREK STEWART GILLILAND
2012-07-03AR0123/06/12 FULL LIST
2012-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-01AP01DIRECTOR APPOINTED MRS MARGARET NICHOLL
2011-11-11AP01DIRECTOR APPOINTED MRS EMER MARY STEWART
2011-06-27AR0123/06/11 FULL LIST
2011-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR LIAM MCKENNA
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD LOVE
2010-06-24AR0123/06/10 FULL LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RAMSEY / 01/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LIAM MCKENNA / 01/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD MCCAMBRIDGE / 01/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HAROLD LOVE / 01/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHNSTON / 01/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL DIXON / 01/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / EVELYN CARSON / 01/06/2010
2010-06-23CH03SECRETARY'S CHANGE OF PARTICULARS / KENNETH BELL / 01/06/2010
2010-05-14AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-16AP01DIRECTOR APPOINTED DR RUTH ELLIOTT
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR EMMA GRAY
2009-07-23AC(NI)31/12/08 ANNUAL ACCTS
2009-07-17371S(NI)23/06/09 ANNUAL RETURN SHUTTLE
2008-10-28296(NI)CHANGE OF DIRS/SEC
2008-09-17AC(NI)31/12/07 ANNUAL ACCTS
2008-07-21371SR(NI)23/06/08
2008-06-12296(NI)CHANGE OF DIRS/SEC
2007-09-06AC(NI)31/12/06 ANNUAL ACCTS
2007-08-30296(NI)CHANGE OF DIRS/SEC
2007-07-05371S(NI)23/06/07 ANNUAL RETURN SHUTTLE
2007-01-11AC(NI)31/12/05 ANNUAL ACCTS
2006-11-08296(NI)CHANGE OF DIRS/SEC
2006-10-19296(NI)CHANGE OF DIRS/SEC
2006-10-08296(NI)CHANGE OF DIRS/SEC
2006-10-08296(NI)CHANGE OF DIRS/SEC
2006-10-08296(NI)CHANGE OF DIRS/SEC
2006-07-28371S(NI)23/06/06 ANNUAL RETURN SHUTTLE
2006-06-26296(NI)CHANGE OF DIRS/SEC
2006-02-06296(NI)CHANGE OF DIRS/SEC
2006-01-26296(NI)CHANGE OF DIRS/SEC
2005-12-15SD(NI)STATUTORY DECLARATION
2005-10-09AC(NI)31/12/04 ANNUAL ACCTS
2005-08-20295(NI)CHANGE IN SIT REG ADD
2005-08-19371S(NI)23/06/05 ANNUAL RETURN SHUTTLE
2005-08-19295(NI)CHANGE IN SIT REG ADD
2005-02-22296(NI)CHANGE OF DIRS/SEC
2004-10-21296(NI)CHANGE OF DIRS/SEC
2004-10-07AC(NI)31/12/03 ANNUAL ACCTS
2004-08-24371S(NI)23/06/04 ANNUAL RETURN SHUTTLE
2004-07-28296(NI)CHANGE OF DIRS/SEC
2004-04-29296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CLANBRASSIL MANAGEMENT LTD 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 CLANBRASSIL MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLANBRASSIL MANAGEMENT LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CLANBRASSIL MANAGEMENT LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 12
Shareholder Funds 2012-01-01 £ 12

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLANBRASSIL MANAGEMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CLANBRASSIL MANAGEMENT LTD
Trademarks
We have not found any records of CLANBRASSIL MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLANBRASSIL MANAGEMENT LTD. 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 (99999 - Dormant Company) as CLANBRASSIL MANAGEMENT LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CLANBRASSIL MANAGEMENT LTD 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 CLANBRASSIL MANAGEMENT LTD 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 CLANBRASSIL MANAGEMENT LTD 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.