Background WavePink WaveYellow Wave

MULLINS ICE CREAM LTD (NI038955)

MULLINS ICE CREAM LTD (NI038955) is an active UK company. incorporated on 18 July 2000. with registered office in Belfast. The company operates in the Manufacturing sector, engaged in unknown sic code (10520). MULLINS ICE CREAM LTD has been registered for 25 years. Current directors include ALLEN, Fred James, MORGAN, John Martin, WHELAN, Nick.

Company Number
NI038955
Status
active
Type
ltd
Incorporated
18 July 2000
Age
25 years
Address
15 Dargan Road, Belfast, BT3 9LS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10520)
Directors
ALLEN, Fred James, MORGAN, John Martin, WHELAN, Nick
SIC Codes
10520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULLINS ICE CREAM LTD

MULLINS ICE CREAM LTD is an active company incorporated on 18 July 2000 with the registered office located in Belfast. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10520). MULLINS ICE CREAM LTD was registered 25 years ago.(SIC: 10520)

Status

active

Active since 25 years ago

Company No

NI038955

LTD Company

Age

25 Years

Incorporated 18 July 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

CHISWICK DEVELOPMENTS LTD
From: 18 July 2000To: 30 August 2000
Contact
Address

15 Dargan Road Belfast, BT3 9LS,

Previous Addresses

the Diamond Centre Market Street Magherafelt Londonderry BT45 6ED Northern Ireland
From: 24 July 2012To: 2 July 2013
C/O Asm the Diamond Centre Market Street Magherafelt Londonderry BT45 6ED Northern Ireland
From: 12 August 2011To: 24 July 2012
Asm Horwath Chartered Accountants the Diamond Centre Market Street Magherafelt BT45 6ED
From: 18 July 2000To: 12 August 2011
Timeline

17 key events • 2013 - 2023

Funding Officers Ownership
Funding Round
Apr 13
Loan Cleared
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Mar 23
Director Joined
Jun 23
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

GRAHAM, Neville John

Active
Moss Road, LisburnBT27 6YH
Secretary
Appointed 25 Mar 2025

ALLEN, Fred James

Active
Dargan Road, BelfastBT3 9LS
Born August 1961
Director
Appointed 01 Apr 2020

MORGAN, John Martin

Active
Dargan Road, BelfastBT3 9LS
Born September 1973
Director
Appointed 19 Jun 2023

WHELAN, Nick

Active
Dargan Road, BelfastBT3 9LS
Born November 1972
Director
Appointed 01 Sept 2016

AGNEW, Keith William, Dr

Resigned
Dargan Road, BelfastBT3 9LS
Secretary
Appointed 29 Aug 2021
Resigned 25 Mar 2025

AGNEW, Samuel Andrew

Resigned
House, BelfastBT3 9LS
Secretary
Appointed 15 Apr 2013
Resigned 13 Apr 2015

DAWSON, Michael Anthony

Resigned
Dargan Road, BelfastBT3 9LS
Secretary
Appointed 13 Apr 2015
Resigned 29 Aug 2021

MULLIN, Colm

Resigned
31 Lisnagrot Road, Co DerryBT51 5SF
Secretary
Appointed 18 Jul 2000
Resigned 15 Apr 2013

DOBBIN, Timothy David

Resigned
House, BelfastBT3 9LS
Born May 1955
Director
Appointed 15 Apr 2013
Resigned 01 Sept 2016

DUNLOP, John Herbert Scott

Resigned
Dargan Road, BelfastBT3 9LS
Born June 1956
Director
Appointed 15 Apr 2013
Resigned 31 Mar 2020

ELLIOTT, Stephen John

Resigned
Dargan Road, BelfastBT3 9LS
Born December 1957
Director
Appointed 01 Jul 2015
Resigned 10 Sept 2020

MCALEESE, Danny

Resigned
House, BelfastBT3 9LS
Born May 1955
Director
Appointed 15 Apr 2013
Resigned 30 Jun 2015

MCALLISTER, Oliver

Resigned
Dargan Road, BelfastBT3 9LS
Born December 1975
Director
Appointed 10 Sept 2020
Resigned 24 Mar 2023

MULLIN, Colm

Resigned
31 Lisnagrot Road, Co DerryBT51 5SF
Born June 1956
Director
Appointed 01 Sept 2000
Resigned 15 Apr 2013

MULLIN, Walter

Resigned
37 Lisnagrot Road, Co DerryBT51 5SF
Born January 1955
Director
Appointed 01 Sept 2000
Resigned 15 Apr 2013

PALMER, Robert Desmond

Resigned
31 Kilmaine Road, Co DownBT19 6DT
Born March 1941
Director
Appointed 18 Jul 2000
Resigned 01 Sept 2000

Persons with significant control

1

Dargan Road, BelfastBT3 9LS

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 March 2025
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2024
AAAnnual Accounts
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Legacy
30 December 2024
GUARANTEE2GUARANTEE2
Legacy
30 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
2 November 2022
AAAnnual Accounts
Resolution
13 October 2022
RESOLUTIONSResolutions
Memorandum Articles
13 October 2022
MAMA
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
28 January 2016
AAMDAAMD
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Second Filing Of Form With Form Type
18 September 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Change Account Reference Date Company Current Extended
5 July 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
2 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Termination Secretary Company With Name
1 May 2013
TM02Termination of Secretary
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
1 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Capital Allotment Shares
19 April 2013
SH01Allotment of Shares
Mortgage Satisfy Charge Full
19 April 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 August 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
12 August 2011
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
6 July 2011
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 July 2011
SH10Notice of Particulars of Variation
Resolution
6 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2010
AAAnnual Accounts
Legacy
7 August 2009
371S(NI)371S(NI)
Legacy
25 July 2009
AC(NI)AC(NI)
Legacy
6 August 2008
371S(NI)371S(NI)
Legacy
3 July 2008
AC(NI)AC(NI)
Legacy
29 August 2007
371SR(NI)371SR(NI)
Legacy
7 August 2007
AC(NI)AC(NI)
Legacy
15 September 2006
371S(NI)371S(NI)
Legacy
27 July 2006
AC(NI)AC(NI)
Legacy
13 August 2005
AC(NI)AC(NI)
Legacy
19 July 2005
371S(NI)371S(NI)
Legacy
12 August 2004
371S(NI)371S(NI)
Legacy
4 August 2004
AC(NI)AC(NI)
Legacy
9 August 2003
371S(NI)371S(NI)
Legacy
6 August 2003
AC(NI)AC(NI)
Legacy
22 August 2002
363363
Legacy
22 August 2002
371S(NI)371S(NI)
Legacy
17 June 2002
295(NI)295(NI)
Legacy
27 May 2002
G98-2(NI)G98-2(NI)
Legacy
21 May 2002
AC(NI)AC(NI)
Legacy
19 April 2002
G98-2(NI)G98-2(NI)
Legacy
28 November 2001
233(NI)233(NI)
Legacy
28 November 2001
SD(NI)SD(NI)
Particulars Of A Mortgage Charge
11 April 2001
402(NI)402(NI)
Legacy
6 October 2000
G98-2(NI)G98-2(NI)
Legacy
13 September 2000
233(NI)233(NI)
Legacy
13 September 2000
295(NI)295(NI)
Legacy
13 September 2000
296(NI)296(NI)
Legacy
13 September 2000
296(NI)296(NI)
Legacy
30 August 2000
CNRES(NI)CNRES(NI)
Miscellaneous
18 July 2000
MISCMISC
Legacy
18 July 2000
MEM(NI)MEM(NI)
Legacy
18 July 2000
ARTS(NI)ARTS(NI)
Legacy
18 July 2000
G23(NI)G23(NI)
Legacy
18 July 2000
G21(NI)G21(NI)