Background WavePink WaveYellow Wave

BF MULHOLLAND LIMITED (NI610167)

BF MULHOLLAND LIMITED (NI610167) is an active UK company. incorporated on 30 November 2011. with registered office in Crumlin. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. BF MULHOLLAND LIMITED has been registered for 14 years. Current directors include MADDOX, John Peter, MURRAY-JONES, Alexis.

Company Number
NI610167
Status
active
Type
ltd
Incorporated
30 November 2011
Age
14 years
Address
58 Glenavy Road, Crumlin, BT29 4LA
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
MADDOX, John Peter, MURRAY-JONES, Alexis
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BF MULHOLLAND LIMITED

BF MULHOLLAND LIMITED is an active company incorporated on 30 November 2011 with the registered office located in Crumlin. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. BF MULHOLLAND LIMITED was registered 14 years ago.(SIC: 47789)

Status

active

Active since 14 years ago

Company No

NI610167

LTD Company

Age

14 Years

Incorporated 30 November 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

JCA SIX LIMITED
From: 30 November 2011To: 1 March 2012
Contact
Address

58 Glenavy Road Crumlin, BT29 4LA,

Previous Addresses

A & L Goodbody Solicitors 6Ht Floor 42-46 Fountain Street Belfast Northern Ireland BT1 5EF
From: 22 November 2017To: 14 December 2022
A&L Goodbody Solicitors 6th Floor 42-46 Fountain Street Belfast Northern Ireland BT1 5EF
From: 8 November 2017To: 22 November 2017
58 Glenavy Road Crumlin County Antrim BT29 4LA
From: 8 March 2012To: 8 November 2017
C/O Dnt Chartered Accountants Ormeau House 91-97 Ormeau Road Belfast County Antrim BT7 1SH Northern Ireland
From: 30 November 2011To: 8 March 2012
Timeline

52 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Funding Round
Mar 12
Funding Round
Mar 13
Share Issue
May 15
Share Issue
May 16
Loan Cleared
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Joined
Dec 17
Owner Exit
Dec 17
Director Left
May 18
Director Left
May 18
Director Left
Jul 18
Director Joined
Oct 18
Director Joined
Dec 20
Director Left
May 22
Director Left
May 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Owner Exit
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Oct 23
Director Joined
Mar 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Owner Exit
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Loan Secured
Jun 25
Owner Exit
Oct 25
Loan Cleared
Mar 26
4
Funding
30
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

MADDOX, John Peter

Active
Glenavy Road, CrumlinBT29 4LA
Born February 1990
Director
Appointed 28 Feb 2025

MURRAY-JONES, Alexis

Active
Glenavy Road, CrumlinBT29 4LA
Born September 1981
Director
Appointed 28 Feb 2025

CARROLL, Leo

Resigned
6ht Floor, BelfastBT1 5EF
Secretary
Appointed 16 Oct 2017
Resigned 31 Jan 2020

DEASON, Johanna Elizabeth

Resigned
Perry Way, WithamCM8 3SX
Secretary
Appointed 13 Oct 2022
Resigned 28 Feb 2025

ADAMS, Chris

Resigned
Glenavy Road, CrumlinBT29 4LA
Born November 1978
Director
Appointed 30 Nov 2011
Resigned 01 Jan 2012

ADAMS, Gervase Paul

Resigned
Glenavy Road, CrumlinBT29 4LA
Born September 1958
Director
Appointed 09 Oct 2018
Resigned 01 Mar 2023

GAWMAN, Andrew James

Resigned
Glenavy Road, CrumlinBT29 4LA
Born December 1969
Director
Appointed 05 Feb 2024
Resigned 28 Feb 2025

GOODGER, Benjamin William

Resigned
Glenavy Road, CrumlinBT29 4LA
Born June 1983
Director
Appointed 06 Jun 2022
Resigned 29 Sept 2023

MILBANK, Richard Henry John

Resigned
Europa Trading Estate, KearsleyM26 1GG
Born December 1964
Director
Appointed 16 Oct 2017
Resigned 31 Dec 2017

MULHOLLAND, Ann Roisin

Resigned
Glenavy Road, CrumlinBT29 4LA
Born February 1948
Director
Appointed 01 Jan 2012
Resigned 16 Oct 2017

MULHOLLAND, Brian Francis

Resigned
6ht Floor, BelfastBT1 5EF
Born November 1945
Director
Appointed 01 Jan 2012
Resigned 10 Jun 2021

MULHOLLAND, Kiera Louise

Resigned
6ht Floor, BelfastBT1 5EF
Born August 1982
Director
Appointed 01 Jan 2012
Resigned 31 Jan 2022

MULHOLLAND, Mark Francis

Resigned
6ht Floor, BelfastBT1 5EF
Born April 1978
Director
Appointed 01 Jan 2012
Resigned 08 Jun 2022

PANDYA, Nilesh Kundanlal

Resigned
Europa Trading Estate, KearsleyM26 1GG
Born January 1971
Director
Appointed 27 Nov 2020
Resigned 06 May 2022

RIALL, Thomas Richard Phineas

Resigned
Europa Trading Estate, KearsleyM26 1GG
Born April 1960
Director
Appointed 16 Oct 2017
Resigned 06 Jun 2022

SMITH, Mimi Lau

Resigned
Europa Trading Estate, KearsleyM26 1GG
Born September 1970
Director
Appointed 16 Oct 2017
Resigned 07 Jul 2018

STEPHENSON, Robert Mark

Resigned
Europa Trading Estate, KearsleyM26 1GG
Born April 1965
Director
Appointed 16 Oct 2017
Resigned 20 Apr 2018

TYRER, Samantha

Resigned
Glenavy Road, CrumlinBT29 4LA
Born February 1970
Director
Appointed 06 Mar 2023
Resigned 28 Feb 2025

Persons with significant control

5

1 Active
4 Ceased
Clifton Road, CambridgeCB1 7ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2025
City Road, LondonEC1V 2NX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Feb 2025
Ceased 30 Sept 2025
Perry Way, WithamCM8 3SX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2017
Ceased 28 Feb 2025
Stoneclough Road, ManchesterM26 1GG

Nature of Control

Right to appoint and remove directors
Notified 16 Oct 2017
Ceased 08 Jun 2022

Mr Brian Mulholland

Ceased
6ht Floor, BelfastBT1 5EF
Born November 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2016
Ceased 16 Oct 2017
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
6 January 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
2 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
15 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 October 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
20 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Notification Of A Person With Significant Control
28 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
28 February 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
27 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
30 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
23 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2023
AAAnnual Accounts
Legacy
6 February 2023
AGREEMENT2AGREEMENT2
Legacy
6 February 2023
PARENT_ACCPARENT_ACC
Legacy
6 February 2023
GUARANTEE2GUARANTEE2
Legacy
16 January 2023
GUARANTEE2GUARANTEE2
Legacy
16 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 December 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
14 October 2022
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
13 October 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
13 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2022
AAAnnual Accounts
Legacy
14 December 2021
PARENT_ACCPARENT_ACC
Legacy
14 December 2021
GUARANTEE2GUARANTEE2
Legacy
14 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Legacy
11 November 2020
PARENT_ACCPARENT_ACC
Legacy
11 November 2020
AGREEMENT2AGREEMENT2
Legacy
11 November 2020
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
13 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Legacy
2 October 2019
PARENT_ACCPARENT_ACC
Legacy
2 October 2019
AGREEMENT2AGREEMENT2
Legacy
2 October 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Resolution
16 October 2018
RESOLUTIONSResolutions
Legacy
16 October 2018
PARENT_ACCPARENT_ACC
Legacy
16 October 2018
GUARANTEE2GUARANTEE2
Legacy
16 October 2018
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 December 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name
8 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Change Account Reference Date Company
8 November 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 November 2017
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
31 October 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
31 October 2017
SH10Notice of Particulars of Variation
Resolution
31 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 October 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
4 May 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
15 May 2015
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2013
AAAnnual Accounts
Capital Allotment Shares
21 March 2013
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
21 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Legacy
14 August 2012
MG01MG01
Capital Allotment Shares
23 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 March 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 March 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 November 2011
NEWINCIncorporation