Tully Farm Holdings Ltd BELFAST


Founded in 2016, Tully Farm Holdings, classified under reg no. NI637557 is an active company. Currently registered at Unit 1 Roben Business Park 3 Blackstaff Way BT11 9DS, Belfast the company has been in the business for eight years. Its financial year was closed on 30th April and its latest financial statement was filed on 2023-04-30.

The company has 7 directors, namely Gordon G., Stephen A. and Kevin R. and others. Of them, Patricia M., Daniel M. have been with the company the longest, being appointed on 20 April 2016 and Gordon G. has been with the company for the least time - from 25 April 2024. As of 14 May 2024, there were 3 ex directors - Stephen A., Paul K. and others listed below. There were no ex secretaries.

Tully Farm Holdings Ltd Address / Contact

Office Address Unit 1 Roben Business Park 3 Blackstaff Way
Office Address2 Kennedy Way Inudstrial Est
Town Belfast
Post code BT11 9DS
Country of origin United Kingdom

Company Information / Profile

Registration Number NI637557
Date of Incorporation Tue, 5th Apr 2016
Industry Other building completion and finishing
End of financial Year 30th April
Company age 8 years old
Account next due date Fri, 31st Jan 2025 (262 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Gordon G.

Position: Director

Appointed: 25 April 2024

Stephen A.

Position: Director

Appointed: 22 December 2023

Kevin R.

Position: Director

Appointed: 01 June 2022

Jason C.

Position: Director

Appointed: 01 June 2022

Ruairi M.

Position: Director

Appointed: 06 May 2016

Patricia M.

Position: Director

Appointed: 20 April 2016

Daniel M.

Position: Director

Appointed: 20 April 2016

Stephen A.

Position: Director

Appointed: 01 June 2022

Resigned: 15 March 2023

Paul K.

Position: Director

Appointed: 20 June 2017

Resigned: 30 April 2021

Kathleen M.

Position: Director

Appointed: 05 April 2016

Resigned: 11 May 2016

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Ruairi M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ruairi M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand3 822 121 574558 387124 047237 744127 181
Current Assets2 444 9112 388 4742 736 8172 708 6721 923 7892 548 6833 113 102
Debtors1 994 1591 928 6312 114 7621 454 6351 243 6501 478 7812 224 273
Net Assets Liabilities62 450252 834344 256294 084221 915556 587908 611
Other Debtors28 956      
Property Plant Equipment665 573580 702595 080501 370282 137220 474359 332
Total Inventories446 930459 843500 481695 650556 092832 158761 648
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-51 816-41 588-24 032-22 264-132 298-158 811-171 859
Accumulated Amortisation Impairment Intangible Assets3 3336 66610 00010 00010 00010 00010 000
Accumulated Depreciation Impairment Property Plant Equipment145 670298 195471 496700 979611 812680 845655 111
Additions Other Than Through Business Combinations Intangible Assets10 000      
Additions Other Than Through Business Combinations Property Plant Equipment886 170110 586226 179135 77342 90090 899236 944
Amounts Owed To Related Parties109 244      
Average Number Employees During Period86686868585566
Bank Overdrafts1 162 153      
Comprehensive Income Expense62 352      
Creditors295 601133 113225 992201 710163 900143 587188 122
Disposals Decrease In Depreciation Impairment Property Plant Equipment-2 303-11 931-20 675 -321 460-36 537-123 820
Disposals Property Plant Equipment-74 927-42 932-38 500 -351 300-83 529-123 820
Dividend Per Share Interim 10     
Dividends Paid On Shares Interim 1 000     
Finance Lease Liabilities Present Value Total295 601      
Fixed Assets672 240584 035595 080    
Increase From Amortisation Charge For Year Intangible Assets3 3333 3343 334    
Increase From Depreciation Charge For Year Property Plant Equipment147 973164 456193 976229 483232 293105 57098 086
Intangible Assets6 6673 333     
Intangible Assets Gross Cost10 00010 00010 00010 00010 00010 00010 000
Net Current Assets Liabilities-231 985-125 59423 02831 396216 006606 021934 492
Nominal Value Allotted Share Capital    107 099107 099107 099
Number Shares Issued Fully Paid99999999107 099107 099107 099
Other Creditors53 696      
Other Inventories96 591121 451122 620101 100   
Par Value Share 111111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal24 03836 80831 41710 89425 14546 18051 329
Profit Loss62 352      
Property Plant Equipment Gross Cost811 243878 8971 066 5761 202 349893 949901 3191 014 443
Provisions For Liabilities Balance Sheet Subtotal30 38830 90623 82814 708-19 970-32 49025 232
Taxation Social Security Payable252 884      
Total Assets Less Current Liabilities388 344458 441618 108532 766498 143826 4951 293 824
Total Borrowings295 601      
Trade Creditors Trade Payables961 967      
Trade Debtors Trade Receivables1 989 241      
Work In Progress350 340338 392377 861594 550556 092832 158761 648

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 2016-04-20 director's details were changed
filed on: 18th, January 2024
Free Download (2 pages)

Company search

Advertisements