Get an alert when MCCULLA (HOLDINGS) 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

Name history

Renamed 1 time since incorporation

  1. MCCULLA (HOLDINGS) LIMITED 1998-01-07 → present
  2. MCCULLA (IRELAND) LIMITED 1983-06-15 → 1998-01-07

Accounts

Audit & accounting basis

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.”

Group structure

  1. MCCULLA (HOLDINGS) LIMITED · parent
    1. McCulla (Ireland) Limited 100% · Northern Ireland · provision of cold storage facilities and distribution services
    2. Alternity Biogas Energy Limited 100% · Northern Ireland · production of electricity
    3. Mallusk Cold Storage Limited 100% · Northern Ireland · provision of cold storage
    4. McCulla (Southern) Transport Limited 100% · Republic of Ireland · provision of distribution services
    5. McCulla SPV 2 Ltd 100% · Northern Ireland · dormant

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. 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 PDF
2026-03-11 PSC04 persons-with-significant-control Change to a person with significant control PDF
2026-03-11 PSC04 persons-with-significant-control Change to a person with significant control PDF
2026-02-27 PSC04 persons-with-significant-control Change to a person with significant control PDF
2026-02-25 PSC05 persons-with-significant-control Change to a person with significant control PDF
2026-02-25 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2026-01-20 CS01 confirmation-statement Confirmation statement with no updates PDF
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 PDF
2025-04-24 AD01 address Change registered office address company with date old address new address PDF
2025-04-23 AD01 address Change registered office address company with date old address new address PDF
2025-01-24 MR04 mortgage Mortgage satisfy charge full PDF
2025-01-24 MR04 mortgage Mortgage satisfy charge full PDF
2025-01-13 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-01-13 PSC04 persons-with-significant-control Change to a person with significant control PDF
2025-01-13 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-01-13 CS01 confirmation-statement Confirmation statement with updates PDF
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 PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
9

last 12 months

Capital events
1

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

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