Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > MCCULLA (IRELAND) LIMITED
Company Information for

MCCULLA (IRELAND) LIMITED

UNIT 5, BLARIS INDUSTRIAL ESTATE, OLD HILLSBOROUGH ROAD, LISBURN, BT27 5QB,
Company Registration Number
NI015613
Private Limited Company
Active

Company Overview

About Mcculla (ireland) Ltd
MCCULLA (IRELAND) LIMITED was founded on 1982-03-16 and has its registered office in Old Hillsborough Road. The organisation's status is listed as "Active". Mcculla (ireland) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MCCULLA (IRELAND) LIMITED
 
Legal Registered Office
UNIT 5
BLARIS INDUSTRIAL ESTATE
OLD HILLSBOROUGH ROAD
LISBURN
BT27 5QB
Other companies in BT27
 
Filing Information
Company Number NI015613
Company ID Number NI015613
Date formed 1982-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB412672765  
Last Datalog update: 2025-02-05 12:45:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCCULLA (IRELAND) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MCCULLA (IRELAND) LIMITED

Current Directors
Officer Role Date Appointed
CAROL MARGARET ELAINE THOMPSON
Company Secretary 2007-11-27
BRIAN BEATTIE
Director 2003-01-01
DAVID HUGH FREDERICK BRADFORD
Director 2016-08-01
ASHLEY BENJAMIN BARRY MC CULLA
Director 1982-03-16
PETER SAMUEL SUMMERTON
Director 2017-03-27
CAROL MARGARET ELAINE THOMPSON
Director 1982-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
MARY ELIZABETH MC CULLA
Director 1982-03-16 2012-05-18
MARY ELIZABETH MC CULLA
Company Secretary 1982-03-16 2007-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN BEATTIE ALTERNITY BIOGAS ENERGY LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active
BRIAN BEATTIE MCCULLA (HOLDINGS) LIMITED Director 2003-01-01 CURRENT 1983-06-15 Active
DAVID HUGH FREDERICK BRADFORD MCCULLA (HOLDINGS) LIMITED Director 2016-08-01 CURRENT 1983-06-15 Active
PETER SAMUEL SUMMERTON MCCULLA (HOLDINGS) LIMITED Director 2017-03-27 CURRENT 1983-06-15 Active
PETER SAMUEL SUMMERTON BIRD OF PARADISE MINISTRIES IN RWANDA Director 2011-03-31 CURRENT 2011-03-31 Active
CAROL MARGARET ELAINE THOMPSON ALTERNITY BIOGAS ENERGY LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active
CAROL MARGARET ELAINE THOMPSON MCCULLA (HOLDINGS) LIMITED Director 1983-06-15 CURRENT 1983-06-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0156130010
2025-01-02CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES
2024-12-23FULL ACCOUNTS MADE UP TO 31/12/23
2024-10-16DIRECTOR APPOINTED MR ALAN THOMPSON
2024-10-16Director's details changed for Mr William Alexander Maycock on 2024-10-16
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-02APPOINTMENT TERMINATED, DIRECTOR PETER SAMUEL SUMMERTON
2023-01-02CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-02-14CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-14CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-20REGISTRATION OF A CHARGE / CHARGE CODE NI0156130011
2021-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0156130011
2021-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0156130010
2021-09-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-21AP01DIRECTOR APPOINTED MR MICHAEL SAMUEL GRAY
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUGH FREDERICK BRADFORD
2020-09-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-08-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-22AP01DIRECTOR APPOINTED MR PETER SAMUEL SUMMERTON
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-14AP01DIRECTOR APPOINTED MR DAVID HUGH FREDERICK BRADFORD
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-27AR0131/12/15 ANNUAL RETURN FULL LIST
2015-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-05AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 8
2015-01-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 9
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-14AR0131/12/13 ANNUAL RETURN FULL LIST
2013-02-08AR0131/12/12 ANNUAL RETURN FULL LIST
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MARY ELIZABETH MC CULLA
2012-02-10AR0131/12/11 ANNUAL RETURN FULL LIST
2011-06-24RP04Second filing of form AR01 previously delivered to Companies House made up to 2010-12-31
2011-06-24ANNOTATIONClarification
2011-04-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-01-17AR0131/12/10 FULL LIST
2010-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-02-22AR0131/12/09 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL THOMPSON / 31/12/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH MC CULLA / 31/12/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY BENJAMIN BARRY MC CULLA / 31/12/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BEATTIE / 31/12/2009
2009-07-06AC(NI)31/12/08 ANNUAL ACCTS
2009-01-27371S(NI)31/12/08 ANNUAL RETURN SHUTTLE
2008-08-20AC(NI)31/12/07 ANNUAL ACCTS
2008-03-20371SR(NI)31/12/07
2007-12-07296(NI)CHANGE OF DIRS/SEC
2007-08-03AC(NI)31/12/06 ANNUAL ACCTS
2007-01-19371S(NI)31/12/06 ANNUAL RETURN SHUTTLE
2006-10-20AC(NI)31/12/05 ANNUAL ACCTS
2006-02-08371S(NI)31/12/05 ANNUAL RETURN SHUTTLE
2005-05-06AC(NI)31/12/04 ANNUAL ACCTS
2005-01-25371S(NI)31/12/04 ANNUAL RETURN SHUTTLE
2004-06-12AC(NI)31/12/03 ANNUAL ACCTS
2004-01-23371S(NI)31/12/03 ANNUAL RETURN SHUTTLE
2003-08-08411A(NI)MORTGAGE SATISFACTION
2003-04-12AC(NI)31/12/02 ANNUAL ACCTS
2003-01-29AURES(NI)AUDITOR RESIGNATION
2003-01-21296(NI)CHANGE OF DIRS/SEC
2003-01-16371S(NI)31/12/02 ANNUAL RETURN SHUTTLE
2002-11-04AC(NI)31/12/01 ANNUAL ACCTS
2002-01-26371S(NI)31/12/01 ANNUAL RETURN SHUTTLE
2001-11-08AC(NI)31/12/00 ANNUAL ACCTS
2001-01-07371S(NI)31/12/00 ANNUAL RETURN SHUTTLE
2000-10-04402(NI)PARS RE MORTAGE
2000-05-17AC(NI)31/12/99 ANNUAL ACCTS
1999-12-13371S(NI)31/12/99 ANNUAL RETURN SHUTTLE
1999-05-19AC(NI)31/12/98 ANNUAL ACCTS
1999-02-15411A(NI)MORTGAGE SATISFACTION
1998-12-14371S(NI)31/12/98 ANNUAL RETURN SHUTTLE
1998-08-18AC(NI)31/12/97 ANNUAL ACCTS
1998-08-04233(NI)CHANGE OF ARD
1998-02-05AC(NI)31/03/97 ANNUAL ACCTS
1998-01-08UDM+A(NI)UPDATED MEM AND ARTS
1998-01-07CERTC(NI)CERT CHANGE
1998-01-07CNRES(NI)RESOLUTION TO CHANGE NAME
1998-01-05402(NI)PARS RE MORTAGE
1997-12-19371S(NI)31/12/97 ANNUAL RETURN SHUTTLE
1997-08-05411A(NI)MORTGAGE SATISFACTION
1997-07-04402(NI)PARS RE MORTAGE
1997-02-09AC(NI)31/03/96 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to MCCULLA (IRELAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MCCULLA (IRELAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2010-03-24 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
CHARGE 2010-03-24 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
MORTGAGE/CHARGE 2010-03-12 Outstanding ASHLEY MCCULLA
MORTGAGE OR CHARGE 2000-09-22 Satisfied BANK OF IRELAND
MORTGAGE OR CHARGE 1997-12-22 Satisfied BANK OF IRELAND
MORTGAGE OR CHARGE 1997-06-20 Satisfied BANK OF IRELAND
MORTGAGE OR CHARGE 1989-09-18 Satisfied ALLIANCE & LEICESTER
MORTGAGE OR CHARGE 1989-02-04 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1985-11-15 Satisfied BUSINESS MORTGAGES
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MCCULLA (IRELAND) LIMITED

Intangible Assets
Patents
We have not found any records of MCCULLA (IRELAND) LIMITED registering or being granted any patents
Domain Names

MCCULLA (IRELAND) LIMITED owns 1 domain names.

mcculla.co.uk  

Trademarks
We have not found any records of MCCULLA (IRELAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCCULLA (IRELAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as MCCULLA (IRELAND) LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where MCCULLA (IRELAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCCULLA (IRELAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MCCULLA (IRELAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.