MCCULLA (HOLDINGS) LIMITED
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.
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
Watchouts
Facts from the Companies House register and the latest accounts — not a rating
-
1 PSC ceased in last 24 months
Significant control changed hands — see the Ownership section.
Name history
Renamed 1 time since incorporation
- MCCULLA (HOLDINGS) LIMITED 1998-01-07 → present
- 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
- MCCULLA (HOLDINGS) LIMITED · parent
- McCulla (Ireland) Limited 100%
- Alternity Biogas Energy Limited 100%
- Mallusk Cold Storage Limited 100%
- McCulla (Southern) Transport Limited 100%
- McCulla SPV 2 Ltd 100%
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 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 | |
| 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 |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 9
- Capital events
- 1
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
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