ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

BF Mulholland Limited

BF Mulholland Limited is an active company incorporated on 30 November 2011 with the registered office located in Crumlin, County Antrim. BF Mulholland Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
NI610167
Private limited company
Northern Ireland Company
Age
13 years
Incorporated 30 November 2011
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 30 November 2024 (9 months ago)
Next confirmation dated 30 November 2025
Due by 14 December 2025 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Apr30 Jun 2024 (1 year 3 months)
Accounts type is Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
58 Glenavy Road
Crumlin
BT29 4LA
Northern Ireland
Address changed on 14 Dec 2022 (2 years 8 months ago)
Previous address was A & L Goodbody Solicitors 6Ht Floor 42-46 Fountain Street Belfast Northern Ireland BT1 5EF
Telephone
02894452668
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1981
Director • Cfo • British • Lives in UK • Born in Dec 1969
Director • Ceo • British • Lives in England • Born in Feb 1970
Director • British • Lives in England • Born in Feb 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
DD Products And Services Ltd
Samantha Tyrer and Andrew James Gawman are mutual people.
Active
McKillop Dental Equipment Limited
Samantha Tyrer and Andrew James Gawman are mutual people.
Active
Mi-Tec Ltd
Samantha Tyrer and Andrew James Gawman are mutual people.
Active
Med-FX Ltd
Samantha Tyrer and Andrew James Gawman are mutual people.
Active
Tag Medical Limited
Samantha Tyrer and Andrew James Gawman are mutual people.
Active
DD Group Holdings Ltd
Samantha Tyrer and Andrew James Gawman are mutual people.
Active
Phey Holdco Limited
Samantha Tyrer and Andrew James Gawman are mutual people.
Active
Phey Bidco Limited
Samantha Tyrer and Andrew James Gawman are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Jun 2024
For period 30 Mar30 Jun 2024
Traded for 15 months
Cash in Bank
£567K
Decreased by £514K (-48%)
Turnover
£24.63M
Increased by £5.69M (+30%)
Employees
56
Increased by 2 (+4%)
Total Assets
£7.06M
Decreased by £265K (-4%)
Total Liabilities
-£4.78M
Decreased by £1.05M (-18%)
Net Assets
£2.29M
Increased by £788K (+53%)
Debt Ratio (%)
68%
Decreased by 11.92% (-15%)
Latest Activity
New Charge Registered
2 Months Ago on 18 Jun 2025
Full Accounts Submitted
5 Months Ago on 20 Mar 2025
Samantha Tyrer Resigned
6 Months Ago on 28 Feb 2025
Mr John Maddox Appointed
6 Months Ago on 28 Feb 2025
Mr Alexis Murray-Jones Appointed
6 Months Ago on 28 Feb 2025
Andrew James Gawman Resigned
6 Months Ago on 28 Feb 2025
Viso Logistics Limited (PSC) Appointed
6 Months Ago on 28 Feb 2025
Dd Group Holdings Limited (PSC) Resigned
6 Months Ago on 28 Feb 2025
Johanna Elizabeth Deason Resigned
6 Months Ago on 28 Feb 2025
Charge Satisfied
6 Months Ago on 27 Feb 2025
Get Credit Report
Discover BF Mulholland Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge NI6101670007, created on 18 June 2025
Submitted on 30 Jun 2025
Full accounts made up to 30 June 2024
Submitted on 20 Mar 2025
Termination of appointment of Samantha Tyrer as a director on 28 February 2025
Submitted on 4 Mar 2025
Termination of appointment of Andrew James Gawman as a director on 28 February 2025
Submitted on 3 Mar 2025
Appointment of Mr Alexis Murray-Jones as a director on 28 February 2025
Submitted on 3 Mar 2025
Appointment of Mr John Maddox as a director on 28 February 2025
Submitted on 3 Mar 2025
Cessation of Dd Group Holdings Limited as a person with significant control on 28 February 2025
Submitted on 28 Feb 2025
Notification of Viso Logistics Limited as a person with significant control on 28 February 2025
Submitted on 28 Feb 2025
Termination of appointment of Johanna Elizabeth Deason as a secretary on 28 February 2025
Submitted on 28 Feb 2025
Satisfaction of charge NI6101670005 in full
Submitted on 27 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year