UK Companies House feature
MCCULLA (HOLDINGS) LIMITED
Profile
- Company number
- NI016747
- Status
- Active
- Incorporation
- 1983-06-15
- Last accounts made up
- 2024-12-31
- Account category
- GROUP
- Primary SIC
- 49410
Accounts
Pending extraction
No iXBRL extracted yet for this company.
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 102
- Reporting scope
- Consolidated (group)
- 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.”
Subsidiaries
- McCulla (Ireland) Limited · 100% held · Northern Ireland · provision of cold storage facilities and distribution services
- Alternity Biogas Energy Limited · 100% held · Northern Ireland · production of electricity
- Mallusk Cold Storage Limited · 100% held · Northern Ireland · provision of cold storage
- McCulla (Southern) Transport Limited · 100% held · Republic of Ireland · provision of distribution services
- McCulla SPV 2 Ltd · 100% held · Northern Ireland · dormant
Significant events
- “At 31 March 2025 100% of the share capital of McCulla (Ireland) Limited and Alternity Biogas Energy Limited was acquired by One Frio NI Limited, a company incorporated in Northern Ireland with the ultimate parent company in the Netherlands.”
- “On 29 October 2024 Cascade Legacy Ltd acquired 68% of the share capital of the company.”
Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers
People
3 active · 8 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| THOMPSON, Carol | Secretary | 2019-09-12 | — | — |
| MCCULLA, Ashley Benjamin Barry | Director | 1983-06-15 | Sep 1971 | British |
| THOMPSON, Carol Margaret Elaine | Director | 1983-06-15 | Dec 1966 | British |
Show 8 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| MCCULLA, Mary E | Secretary | 1983-06-15 | 2019-09-12 |
| BEATTIE, Brian | Director | 2003-01-01 | 2024-10-25 |
| BRADFORD, David Hugh Frederick | Director | 2016-08-01 | 2021-01-26 |
| GRAY, Michael Samuel | Director | 2021-07-20 | 2024-10-25 |
| MAYCOCK, William Alexander | Director | 2024-08-22 | 2024-10-25 |
| MCCULLA, Mary E | Director | 1983-06-15 | 2008-01-18 |
| SUMMERTON, Peter Samuel | Director | 2017-03-27 | 2023-10-02 |
| THOMPSON, Alan | Director | 2024-10-16 | 2024-10-25 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Cascade Legacy | Corporate entity | Shares 50–75%, Voting 50–75% | 2024-10-29 | Active |
| Mr Noel Robert Howard Thompson | Individual | Shares 25–50%, Voting 25–50% | 2024-10-29 | Active |
| Mr Ashley Benjamin Barry Mcculla | Individual | Shares 50–75% | 2016-04-06 | Ceased 2024-10-29 |
| Mrs Carol Margaret Elaine Thompson | Individual | Shares 25–50%, Voting 25–50% | 2016-04-06 | Active |
Filing timeline
Last 20 of 144 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2026-03-24 | PSC05 | persons-with-significant-control | change to a person with significant control |
| 2026-03-11 | PSC04 | persons-with-significant-control | change to a person with significant control |
| 2026-03-11 | PSC04 | persons-with-significant-control | change to a person with significant control |
| 2026-02-27 | PSC04 | persons-with-significant-control | change to a person with significant control |
| 2026-02-25 | PSC05 | persons-with-significant-control | change to a person with significant control |
| 2026-02-25 | PSC01 | persons-with-significant-control | notification of a person with significant control |
| 2026-01-20 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2025-09-26 | AA | accounts | accounts with accounts type group |
| 2025-05-07 | AD01 | address | change registered office address company with date old address new address |
| 2025-04-24 | AD01 | address | change registered office address company with date old address new address |
| 2025-04-23 | AD01 | address | change registered office address company with date old address new address |
| 2025-01-24 | MR04 | mortgage | mortgage satisfy charge full |
| 2025-01-24 | MR04 | mortgage | mortgage satisfy charge full |
| 2025-01-13 | PSC02 | persons-with-significant-control | notification of a person with significant control |
| 2025-01-13 | PSC04 | persons-with-significant-control | change to a person with significant control |
| 2025-01-13 | PSC07 | persons-with-significant-control | cessation of a person with significant control |
| 2025-01-13 | CS01 | confirmation-statement | confirmation statement with updates |
| 2025-01-09 | SH08 | capital | capital name of class of shares |
| 2024-12-23 | AA | accounts | accounts with accounts type group |
| 2024-10-25 | TM01 | officers | termination director company with name termination date |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Credit score requires extracted accounts data.
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory
Activity Score not yet computed for this company.