Macnaughton Blair Limited

General information

Name:

Macnaughton Blair Ltd

Office Address:

10 Falcon Road BT12 6RD Belfast

Number: NI023032

Incorporation date: 1989-08-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

NI023032 is the registration number assigned to Macnaughton Blair Limited. It was registered as a Private Limited Company on 1989-08-29. It has been actively competing in this business for thirty five years. This company can be reached at 10 Falcon Road in Belfast. The office's post code assigned is BT12 6RD. The enterprise's Standard Industrial Classification Code is 46130 meaning Agents involved in the sale of timber and building materials. 2022-12-31 is the last time when the accounts were reported.

Macnaughton Blair Limited is a large-sized vehicle operator with the licence number ON1118942. The firm has eighteen transport operating centres in the country. In their subsidiary in Antrim on Springfarm Industrial Estate, 6 machines are available. The centre in Ballymoney has 3 machines, and the centre in Bangor is equipped with 6 machines. They are equipped with 76 vehicles and 4 trailers.

The company has obtained six trademarks, all are still in use. The first trademark was licensed in 2016. The trademark which will become invalid sooner, i.e. in March, 2026 is MACBLAIR.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Sandwell Council, with over 1 transactions from worth at least 500 pounds each, amounting to £2,195 in total. The company also worked with the Milton Keynes Council (1 transaction worth £740 in total). Macnaughton Blair was the service provided to the Sandwell Council Council covering the following areas: Education And Childrens Services Capital was also the service provided to the Milton Keynes Council Council covering the following areas: Premises-related Expenditure.

As the data suggests, the following business was built in August 1989 and has so far been led by fifteen directors, and out this collection of individuals four (Patrick C., Karol M., David A. and Brian O.) are still functioning. At least one secretary in this firm is a limited company, specifically Grafton Group Secretarial Services Limited.

Trade marks

Trademark UK00003154479
Trademark image:-
Trademark name:MACBLAIR
Status:Registered
Filing date:2016-03-11
Date of entry in register:2016-06-10
Renewal date:2026-03-11
Owner name:Macnaughton Blair Limited
Owner address:10 Falcon Road, BELFAST, United Kingdom, BT12 6RD
Trademark UK00003169775
Trademark image:-
Status:Registered
Filing date:2016-06-15
Date of entry in register:2016-09-16
Renewal date:2026-06-15
Owner name:Macnaughton Blair Limited
Owner address:10 Falcon Road, BELFAST, United Kingdom, BT12 6RD
Trademark UK00003154481
Trademark image:-
Status:Registered
Filing date:2016-03-11
Date of entry in register:2016-06-24
Renewal date:2026-03-11
Owner name:Macnaughton Blair Limited
Owner address:10 Falcon Road, BELFAST, United Kingdom, BT12 6RD
Trademark UK00003159062
Trademark image:-
Status:Registered
Filing date:2016-04-12
Date of entry in register:2016-08-19
Renewal date:2026-04-12
Owner name:Macnaughton Blair Limited
Owner address:10 Falcon Road, BELFAST, United Kingdom, BT12 6RD
Trademark UK00003169772
Trademark image:-
Status:Registered
Filing date:2016-06-15
Date of entry in register:2016-09-16
Renewal date:2026-06-15
Owner name:Macnaughton Blair Limited
Owner address:10 Falcon Road, BELFAST, United Kingdom, BT12 6RD
Trademark UK00003169758
Trademark image:-
Status:Registered
Filing date:2016-06-15
Date of entry in register:2016-09-16
Renewal date:2026-06-15
Owner name:Macnaughton Blair Limited
Owner address:10 Falcon Road, BELFAST, United Kingdom, BT12 6RD

Company staff

Patrick C.

Role: Director

Appointed: 15 January 2018

Latest update: 31 March 2024

Karol M.

Role: Director

Appointed: 15 January 2018

Latest update: 31 March 2024

David A.

Role: Director

Appointed: 09 September 2013

Latest update: 31 March 2024

Brian O.

Role: Director

Appointed: 30 May 2008

Latest update: 31 March 2024

Grafton Group Secretarial Services Limited

Role: Corporate Secretary

Appointed: 29 August 1989

Address: Heron House Corrig Road, Sandyford Industrial Estate, Dublin 18, Ireland

Latest update: 31 March 2024

People with significant control

The companies that control this firm are as follows: Grafton Group (Uk) Plc owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Dorking at 250-256 High Street, RH4 1QT, Surrey and was registered as a PSC under the registration number 02886378.

Grafton Group (Uk) Plc
Address: Oak Green House 250-256 High Street, Dorking, Surrey, RH4 1QT, England
Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered England & Wales
Registration number 02886378
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 September 2024
Confirmation statement last made up date 23 August 2023

Company Vehicle Operator Data

Antrim Building Supplies

Address

Springfarm Industrial Estate

City

Antrim

Postal code

BT41 4NT

No. of Vehicles

6

24 Ballybrakes Road

City

Ballymoney

Postal code

BT53 6LQ

No. of Vehicles

3

70 Balloo Road

City

Bangor

Postal code

BT19 7PG

No. of Vehicles

6

143 Northumberland Street

City

Belfast

Postal code

BT13 2JF

No. of Vehicles

6

14 A Falcon Road

City

Belfast

Postal code

BT12 6RD

No. of Vehicles

1

4 Balmoral Road

City

Belfast

Postal code

BT12 6QA

No. of Vehicles

10

No. of Trailers

4

72 Knockbreda Road

City

Belfast

Postal code

BT6 0JB

No. of Vehicles

5

Lowdens Building Supplies

Address

42-44 Duncrue Crescent

City

Belfast

Postal code

BT3 9BW

No. of Vehicles

4

Jacobs Builder Centre

Address

Loguestown Industrial Estate

City

Coleraine

Postal code

BT52 2NS

No. of Vehicles

3

Mccandless Builder Centre

Address

Loguestown Industrial Estate

City

Coleraine

Postal code

BT52 2NS

No. of Vehicles

3

Simpsons Builder Centre

Address

Sandholes Road

City

Cookstown

Postal code

BT80 9AR

No. of Vehicles

5

Unit 42a Lowdens

Address

Seagoe Industrial Area , Portadown

City

Craigavon

Postal code

BT63 5QD

No. of Vehicles

3

20 Church Street

City

Downpatrick

Postal code

BT30 6ER

No. of Vehicles

3

Minis Fleck B S Station Road

City

Larne

Postal code

BT40 3AA

No. of Vehicles

4

38 Young Street

City

Lisburn

Postal code

BT27 5EB

No. of Vehicles

4

5 Brookmount Road

City

Lisburn

Postal code

BT28 2TD

No. of Vehicles

4

Eglington Bs15 Killylane Road

Address

Eglinton

City

Londonderry

Postal code

BT47 3DW

No. of Vehicles

3

Unit

Address

2 Altnagelvin Industrial Estate (lowdeno , Trench Road

City

Londonderry

Postal code

BT47 2ED

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Other Resolution
Free Download
Full accounts data made up to Saturday 31st December 2022 (AA)
filed on: 16th, October 2023
accounts
Free Download Download filing (37 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Sandwell Council 1 £ 2 195.00
2013-10-01 2014P07_001165 £ 2 195.00 Education And Childrens Services Capital
2011 Milton Keynes Council 1 £ 739.74
2011-06-17 5100527783 £ 739.74 Premises-related Expenditure

Search other companies

Services (by SIC Code)

  • 46130 : Agents involved in the sale of timber and building materials
34
Company Age

Similar companies nearby

Closest companies