MALLUSK COLD STORAGE LIMITED

Register to unlock more data on OkredoRegister

MALLUSK COLD STORAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI018533

Incorporation date

07/06/1985

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

30 30 Knockgorm Road, Banbridge BT32 3TDCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1985)
dot icon20/01/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon13/01/2026
Registered office address changed from Unit 5 Blaris Industrial Estate Lisburn BT27 5QB to 30 30 Knockgorm Road Banbridge BT32 3TD on 2026-01-13
dot icon30/10/2025
Satisfaction of charge NI0185330016 in full
dot icon02/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon02/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon02/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon04/04/2025
Termination of appointment of Michael Samuel Gray as a director on 2025-03-18
dot icon24/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon06/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon06/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon06/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon06/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon02/02/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon02/02/2024
Change of details for Mcculla (Ireland) Limited as a person with significant control on 2024-02-01
dot icon27/01/2024
Compulsory strike-off action has been discontinued
dot icon24/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon06/01/2024
Compulsory strike-off action has been suspended
dot icon26/12/2023
First Gazette notice for compulsory strike-off
dot icon02/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon13/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon13/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon02/10/2023
Termination of appointment of Peter Samuel Summerton as a director on 2023-10-02
dot icon04/02/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon12/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon12/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon11/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon13/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon06/09/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon08/04/2022
Confirmation statement made on 2022-01-20 with updates
dot icon30/11/2021
Cessation of Samuel Kenneth Wallace Pepper as a person with significant control on 2021-10-15
dot icon11/11/2021
Appointment of Michael Samuel Gray as a director on 2021-10-15
dot icon11/11/2021
Appointment of Mrs Carol Margaret Elaine Thompson as a director on 2021-10-15
dot icon11/11/2021
Appointment of Peter Samuel Summerton as a director on 2021-10-15
dot icon11/11/2021
Termination of appointment of James Frederick Pepper as a director on 2021-10-15
dot icon11/11/2021
Termination of appointment of Samuel Kenneth Wallace Pepper as a director on 2021-10-15
dot icon11/11/2021
Appointment of Carol Margaret Elaine Thompson as a secretary on 2021-10-15
dot icon11/11/2021
Termination of appointment of Samuel Kenneth Wallace Pepper as a secretary on 2021-10-15
dot icon10/11/2021
Registered office address changed from 30 Rowantree Road Dromore Co Down BT25 1NN Northern Ireland to Unit 5 Blaris Industrial Estate Lisburn BT27 5QB on 2021-11-10
dot icon26/10/2021
Notification of Mcculla (Ireland) Limited as a person with significant control on 2021-10-15
dot icon19/10/2021
Cessation of Samuel Kenneth Wallace Pepper as a person with significant control on 2021-10-15
dot icon19/10/2021
Registration of charge NI0185330016, created on 2021-10-15
dot icon15/06/2021
Satisfaction of charge 8 in full
dot icon27/05/2021
Satisfaction of charge 7 in full
dot icon27/05/2021
Satisfaction of charge 3 in full
dot icon27/05/2021
Satisfaction of charge 11 in full
dot icon27/05/2021
Satisfaction of charge 10 in full
dot icon27/05/2021
Satisfaction of charge NI0185330015 in full
dot icon27/05/2021
Satisfaction of charge 4 in full
dot icon27/05/2021
Satisfaction of charge 12 in full
dot icon27/05/2021
Satisfaction of charge 2 in full
dot icon26/05/2021
Micro company accounts made up to 2021-03-31
dot icon19/05/2021
Registered office address changed from 30 30 Rowantree Road Dromore Co Down BT25 1NN Northern Ireland to 30 Rowantree Road Dromore Co Down BT25 1NN on 2021-05-19
dot icon28/04/2021
Notification of Samuel Kenneth Wallace Pepper as a person with significant control on 2016-04-06
dot icon23/03/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon04/09/2020
Micro company accounts made up to 2020-03-31
dot icon05/02/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon20/12/2019
Registered office address changed from Ulster Bank Chambers 11 Church Street Dromore Co.Down BT25 1AA to 30 30 Rowantree Road Dromore Co Down BT25 1NN on 2019-12-20
dot icon10/06/2019
Micro company accounts made up to 2019-03-31
dot icon24/01/2019
Confirmation statement made on 2019-01-20 with updates
dot icon06/11/2018
Micro company accounts made up to 2018-03-31
dot icon30/01/2018
Confirmation statement made on 2018-01-20 with updates
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/10/2017
Registration of charge NI0185330015, created on 2017-09-27
dot icon03/10/2017
Satisfaction of charge 13 in full
dot icon23/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon17/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/04/2016
Satisfaction of charge 14 in full
dot icon24/02/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/02/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/04/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon09/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/03/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/03/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/08/2011
Particulars of a mortgage or charge / charge no: 14
dot icon26/01/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon30/12/2010
Accounts for a small company made up to 2010-03-31
dot icon26/05/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon27/04/2010
Director's details changed for James Frederick Pepper on 2010-01-20
dot icon13/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/08/2009
Particulars of a mortgage charge
dot icon07/03/2009
20/01/09 annual return shuttle
dot icon16/02/2009
31/03/08 annual accts
dot icon20/06/2008
Particulars of a mortgage charge
dot icon18/02/2008
20/01/08 annual return shuttle
dot icon15/11/2007
31/03/07 annual accts
dot icon05/02/2007
31/03/06 annual accts
dot icon19/01/2007
20/01/07 annual return shuttle
dot icon21/02/2006
31/03/05 annual accts
dot icon19/02/2006
20/01/06 annual return shuttle
dot icon31/01/2005
31/03/04 annual accts
dot icon18/05/2004
20/01/04 annual return shuttle
dot icon03/03/2004
Particulars of a mortgage charge
dot icon23/01/2004
31/03/03 annual accts
dot icon08/08/2003
Mortgage satisfaction
dot icon05/06/2003
Particulars of a mortgage charge
dot icon08/02/2003
20/01/03 annual return shuttle
dot icon13/11/2002
31/03/02 annual accts
dot icon27/03/2002
20/01/02 annual return shuttle
dot icon10/02/2002
31/03/01 annual accts
dot icon03/02/2001
20/01/01 annual return shuttle
dot icon03/02/2001
31/03/00 annual accts
dot icon08/02/2000
20/01/00 annual return shuttle
dot icon07/12/1999
31/03/99 annual accts
dot icon29/01/1999
20/01/99 annual return shuttle
dot icon30/11/1998
31/03/98 annual accts
dot icon29/01/1998
31/03/97 annual accts
dot icon23/01/1998
20/01/98 annual return shuttle
dot icon20/05/1997
Ret by co purch own shars
dot icon20/05/1997
Resolutions
dot icon15/04/1997
Updated articles
dot icon02/04/1997
Resolutions
dot icon30/01/1997
31/03/96 annual accts
dot icon26/01/1997
20/01/97 annual return shuttle
dot icon17/01/1997
Mortgage satisfaction
dot icon17/01/1997
Mortgage satisfaction
dot icon17/01/1997
Mortgage satisfaction
dot icon17/12/1996
Particulars of a mortgage charge
dot icon11/12/1996
Particulars of a mortgage charge
dot icon04/02/1996
31/03/95 annual accts
dot icon28/01/1996
20/01/96 annual return shuttle
dot icon31/01/1995
31/03/94 annual accts
dot icon31/01/1995
20/01/95 annual return shuttle
dot icon03/02/1994
20/01/94 annual return shuttle
dot icon05/01/1994
31/03/93 annual accts
dot icon05/03/1993
31/01/93 annual return shuttle
dot icon22/02/1993
31/03/92 annual accts
dot icon16/03/1992
31/03/91 annual accts
dot icon25/02/1992
31/01/92 annual return form
dot icon16/12/1991
Particulars of a mortgage charge
dot icon26/11/1991
Particulars of a mortgage charge
dot icon14/03/1991
14/01/91 annual return
dot icon28/08/1990
31/03/90 annual accts
dot icon08/06/1990
Particulars of a mortgage charge
dot icon08/06/1990
14/01/90 annual return
dot icon09/11/1989
31/03/89 annual accts
dot icon22/06/1989
Allotment (cash)
dot icon16/05/1989
14/01/89 annual return
dot icon13/12/1988
31/03/88 annual accts
dot icon24/02/1988
31/12/87 annual return
dot icon25/08/1987
31/03/87 annual accts
dot icon07/02/1987
14/01/87 annual return
dot icon01/05/1986
Particulars of a mortgage charge
dot icon01/05/1986
Particulars of a mortgage charge
dot icon11/10/1985
Particulars of a mortgage charge
dot icon01/08/1985
Particulars of a mortgage charge
dot icon07/06/1985
Statement of nominal cap
dot icon07/06/1985
Pars re dirs/sit reg offi
dot icon07/06/1985
Decln complnce reg new co
dot icon07/06/1985
Memorandum
dot icon07/06/1985
Articles
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.25M
-
0.00
-
-
2021
0
1.25M
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.25M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Carol Margaret Elaine
Director
15/10/2021 - Present
4
Gray, Michael Samuel
Director
15/10/2021 - 18/03/2025
10
Summerton, Peter Samuel
Director
15/10/2021 - 02/10/2023
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MALLUSK COLD STORAGE LIMITED

MALLUSK COLD STORAGE LIMITED is an(a) Active company incorporated on 07/06/1985 with the registered office located at 30 30 Knockgorm Road, Banbridge BT32 3TD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MALLUSK COLD STORAGE LIMITED?

toggle

MALLUSK COLD STORAGE LIMITED is currently Active. It was registered on 07/06/1985 .

Where is MALLUSK COLD STORAGE LIMITED located?

toggle

MALLUSK COLD STORAGE LIMITED is registered at 30 30 Knockgorm Road, Banbridge BT32 3TD.

What does MALLUSK COLD STORAGE LIMITED do?

toggle

MALLUSK COLD STORAGE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for MALLUSK COLD STORAGE LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-20 with no updates.