Get an alert when MCCULLA (IRELAND) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-01-14 (in 8mo)

Last made up 2025-12-31

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
BDO Northern Ireland
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. MCCULLA (IRELAND) LIMITED · parent
    1. McCulla (Southern) Transport Limited 100% · Republic of Ireland
    2. McCulla SPV 2 Ltd 100% · Northern Ireland

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 9 resigned

Name Role Appointed Born Nationality
ADAMS, Aric Anthony Ross Director 2025-04-24 Aug 1990 American
AGBAJE, John Oluwadamilola Director 2025-04-24 Jun 1989 Nigerian
MAYCOCK, William Alexander Director 2024-08-22 Apr 1974 British
STRAIN, Jonathan Director 2025-03-27 Jun 1981 British
THOMPSON, Alan Director 2024-10-16 Mar 1995 Northern Irish
Show 9 resigned officers
Name Role Appointed Resigned
MC CULLA, Mary Elizabeth Secretary 1982-03-16 2007-11-27
THOMPSON, Carol Margaret Elaine Secretary 2007-11-27 2025-04-24
BEATTIE, Brian Director 2003-01-01 2026-02-28
BRADFORD, David Hugh Frederick Director 2016-08-01 2021-01-26
GRAY, Michael Samuel Director 2021-07-20 2025-03-18
MC CULLA, Ashley Benjamin Barry Director 1982-03-16 2025-04-24
MC CULLA, Mary Elizabeth Director 1982-03-16 2012-05-18
SUMMERTON, Peter Samuel Director 2017-03-27 2023-10-02
THOMPSON, Carol Margaret Elaine Director 1982-03-16 2025-04-24

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
One Frio Ni Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-04-24 Active
Mcculla (Holdings) Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2025-04-24

Filing timeline

Last 20 of 166 total filings

Date Type Category Description
2026-03-05 TM01 officers Termination director company with name termination date PDF
2026-02-26 CS01 confirmation-statement Confirmation statement with updates PDF
2025-09-26 AA accounts Accounts with accounts type full
2025-09-26 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-09-17 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-09-17 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-08-15 RESOLUTIONS resolution Resolution
2025-08-15 MA incorporation Memorandum articles
2025-04-25 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-04-25 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-04-25 AP01 officers Appoint person director company with name date PDF
2025-04-25 AP01 officers Appoint person director company with name date PDF
2025-04-25 TM02 officers Termination secretary company with name termination date PDF
2025-04-25 TM01 officers Termination director company with name termination date PDF
2025-04-25 TM01 officers Termination director company with name termination date PDF
2025-04-11 AP01 officers Appoint person director company with name date PDF
2025-04-11 MR04 mortgage Mortgage satisfy charge full PDF
2025-04-11 MR04 mortgage Mortgage satisfy charge full PDF
2025-04-04 TM01 officers Termination director company with name termination date PDF
2025-01-24 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page