Background WavePink WaveYellow Wave

MCALLISTER BROS LIMITED (NI020460)

MCALLISTER BROS LIMITED (NI020460) is an active UK company. incorporated on 12 May 1987. with registered office in Co Down. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (37000). MCALLISTER BROS LIMITED has been registered for 38 years. Current directors include BRELAND, Quin, BROOKER, Paul John, VELLANO, Michael Evan and 1 others.

Company Number
NI020460
Status
active
Type
ltd
Incorporated
12 May 1987
Age
38 years
Address
91 Drumalane Road, Co Down, BT35 8QJ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (37000)
Directors
BRELAND, Quin, BROOKER, Paul John, VELLANO, Michael Evan, WATSON, Daniel John
SIC Codes
37000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCALLISTER BROS LIMITED

MCALLISTER BROS LIMITED is an active company incorporated on 12 May 1987 with the registered office located in Co Down. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (37000). MCALLISTER BROS LIMITED was registered 38 years ago.(SIC: 37000)

Status

active

Active since 38 years ago

Company No

NI020460

LTD Company

Age

38 Years

Incorporated 12 May 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

91 Drumalane Road Newry Co Down, BT35 8QJ,

Timeline

27 key events • 2011 - 2025

Funding Officers Ownership
Funding Round
Jul 11
Share Issue
Dec 12
Share Issue
Dec 13
Share Issue
Jan 15
Share Issue
Jan 15
Funding Round
Sept 15
Share Issue
May 16
Share Issue
May 16
Share Issue
Mar 17
Share Issue
Mar 18
Loan Secured
Sept 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Dec 18
Share Issue
Feb 19
Share Issue
Feb 20
Director Joined
Jun 21
Loan Cleared
Jan 23
Share Issue
Dec 23
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Share Issue
Apr 25
14
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

CHISLETT-TRIM, Philip

Active
91 Drumalane Road, Co DownBT35 8QJ
Secretary
Appointed 28 Jul 2025

BRELAND, Quin

Active
Imperial Valley Drive, HoustonTX 77060
Born July 1981
Director
Appointed 05 Apr 2025

BROOKER, Paul John

Active
91 Drumalane Road, Co DownBT35 8QJ
Born May 1970
Director
Appointed 05 Apr 2025

VELLANO, Michael Evan

Active
Imperial Valley Drive, HoustonTX 77060
Born August 1979
Director
Appointed 05 Apr 2025

WATSON, Daniel John

Active
Stanwell Road, SloughSL3 9PF
Born July 1983
Director
Appointed 01 Apr 2021

MCALLISTER, Barry

Resigned
46 Flagstaff RdBT35 8NR
Secretary
Appointed 01 Sept 2005
Resigned 04 Apr 2008

MCALLISTER, Leo Edward

Resigned
Hillhead Road, NewryBT35 8NT
Secretary
Appointed 04 Apr 2008
Resigned 05 Apr 2025

MCALLISTER, Michael

Resigned
13,Pine Grove, Co.DownBT35 8DB
Secretary
Appointed 12 May 1987
Resigned 31 Aug 2005

MCALLISTER, Barry Joseph

Resigned
46 Flagstaff RoadBT35 8NR
Born April 1973
Director
Appointed 11 Nov 2004
Resigned 04 Apr 2008

MCALLISTER, Eamon

Resigned
61 Dublin RoadBT35 8DD
Born April 1940
Director
Appointed 12 May 1987
Resigned 01 Sept 2005

MCALLISTER, Leo Edward

Resigned
Hillhead Road, NewryBT35 8NT
Born April 1973
Director
Appointed 11 Nov 2004
Resigned 05 Apr 2025

MCALLISTER, Michael

Resigned
13,Pine Grove, Co.DownBT35 8DB
Born January 1946
Director
Appointed 12 May 1987
Resigned 01 Sept 2005

MCALLISTER, Patrick

Resigned
10,Hawthorne Hill,, Newry,
Born March 1936
Director
Appointed 12 May 1987
Resigned 11 Jun 1998

MCALLISTER, Peter Andrew

Resigned
40 Highfields AvenueBT35 8UG
Born July 1971
Director
Appointed 11 Nov 2004
Resigned 05 Apr 2025

Persons with significant control

1

0 Active
1 Ceased

Mc Allister Bros Holdings Ltd

Ceased
Drumalane Road, NewryBT35 8QJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jan 2017
Ceased 05 Apr 2025
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 August 2025
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 July 2025
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 July 2025
AR01AR01
Change Account Reference Date Company Current Extended
21 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Medium
15 May 2025
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
2 May 2025
RP04AR01RP04AR01
Notification Of A Person With Significant Control Statement
1 May 2025
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
28 April 2025
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
25 April 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Capital Alter Shares Consolidation
17 April 2025
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
17 April 2025
MAMA
Resolution
17 April 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 April 2025
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
4 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
11 December 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 January 2023
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
5 January 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2020
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
6 February 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2019
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
8 February 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
9 May 2018
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
9 March 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Resolution
5 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
19 May 2017
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
22 March 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 September 2016
AR01AR01
Accounts With Accounts Type Medium
23 May 2016
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
18 May 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
18 May 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
7 September 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
7 September 2015
CC04CC04
Capital Allotment Shares
7 September 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 September 2015
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
7 September 2015
CC04CC04
Accounts With Accounts Type Medium
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
8 January 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
8 January 2015
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Form With Form Type Made Up Date
3 November 2014
RP04RP04
Accounts With Accounts Type Medium
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
23 December 2013
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
6 December 2012
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Small
19 December 2011
AAAnnual Accounts
Legacy
31 October 2011
MG01MG01
Capital Allotment Shares
14 July 2011
SH01Allotment of Shares
Memorandum Articles
17 May 2011
MEM/ARTSMEM/ARTS
Resolution
17 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
29 December 2010
AAAnnual Accounts
Legacy
20 October 2010
MG01MG01
Accounts With Accounts Type Small
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Legacy
23 July 2009
AC(NI)AC(NI)
Legacy
22 May 2008
371SR(NI)371SR(NI)
Legacy
21 May 2008
AC(NI)AC(NI)
Legacy
8 May 2008
AURES(NI)AURES(NI)
Legacy
8 May 2008
1656A(NI)1656A(NI)
Legacy
8 May 2008
UDM+A(NI)UDM+A(NI)
Legacy
8 May 2008
296(NI)296(NI)
Resolution
8 May 2008
RESOLUTIONSResolutions
Resolution
8 May 2008
RESOLUTIONSResolutions
Legacy
29 April 2008
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
16 April 2008
402(NI)402(NI)
Particulars Of A Mortgage Charge
24 July 2007
402(NI)402(NI)
Legacy
21 May 2007
AC(NI)AC(NI)
Legacy
15 January 2007
371S(NI)371S(NI)
Legacy
26 May 2006
AC(NI)AC(NI)
Legacy
31 March 2006
296(NI)296(NI)
Legacy
16 March 2006
371S(NI)371S(NI)
Legacy
15 February 2006
179(NI)179(NI)
Legacy
27 January 2006
296(NI)296(NI)
Legacy
27 January 2006
296(NI)296(NI)
Legacy
14 October 2005
AC(NI)AC(NI)
Legacy
13 September 2005
371S(NI)371S(NI)
Legacy
22 November 2004
296(NI)296(NI)
Legacy
22 November 2004
296(NI)296(NI)
Legacy
22 November 2004
296(NI)296(NI)
Legacy
18 September 2004
AC(NI)AC(NI)
Legacy
28 May 2004
371S(NI)371S(NI)
Legacy
12 June 2003
AC(NI)AC(NI)
Legacy
21 January 2003
371S(NI)371S(NI)
Legacy
10 July 2002
AC(NI)AC(NI)
Legacy
27 January 2002
371S(NI)371S(NI)
Legacy
2 July 2001
AC(NI)AC(NI)
Legacy
25 February 2001
371S(NI)371S(NI)
Legacy
25 February 2001
371S(NI)371S(NI)
Legacy
27 February 2000
AC(NI)AC(NI)
Legacy
17 February 2000
371S(NI)371S(NI)
Legacy
13 December 1999
179(NI)179(NI)
Legacy
6 December 1999
296(NI)296(NI)
Legacy
21 July 1999
AC(NI)AC(NI)
Legacy
26 March 1998
371S(NI)371S(NI)
Legacy
2 March 1998
AC(NI)AC(NI)
Legacy
20 August 1997
AC(NI)AC(NI)
Legacy
13 February 1997
371S(NI)371S(NI)
Legacy
17 March 1996
AC(NI)AC(NI)
Legacy
21 February 1996
371S(NI)371S(NI)
Legacy
26 June 1995
AC(NI)AC(NI)
Legacy
16 January 1995
371S(NI)371S(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 May 1994
AC(NI)AC(NI)
Legacy
22 January 1994
371S(NI)371S(NI)
Legacy
2 March 1993
371S(NI)371S(NI)
Legacy
22 February 1993
AC(NI)AC(NI)
Legacy
3 February 1992
AC(NI)AC(NI)
Legacy
30 January 1992
371A(NI)371A(NI)
Legacy
9 February 1991
AR(NI)AR(NI)
Legacy
2 February 1991
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
20 April 1990
402(NI)402(NI)
Legacy
13 March 1990
AC(NI)AC(NI)
Legacy
3 March 1990
AR(NI)AR(NI)
Legacy
1 April 1989
AC(NI)AC(NI)
Legacy
2 March 1989
PUC2(NI)PUC2(NI)
Legacy
5 January 1988
296(NI)296(NI)
Legacy
9 November 1987
232(NI)232(NI)
Legacy
17 June 1987
296(NI)296(NI)
Miscellaneous
12 May 1987
MISCMISC
Legacy
12 May 1987
PUC1(NI)PUC1(NI)
Legacy
12 May 1987
ARTS(NI)ARTS(NI)
Legacy
12 May 1987
MEM(NI)MEM(NI)
Legacy
12 May 1987
G23(NI)G23(NI)
Legacy
12 May 1987
G21(NI)G21(NI)