PROVENANCE SALADS LTD

Register to unlock more data on OkredoRegister

PROVENANCE SALADS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI040685

Incorporation date

26/04/2001

Size

Small

Contacts

Registered address

Registered address

4b Moytown Road, Aghagallon, Craigavon, County Armagh BT67 0BACopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2001)
dot icon19/02/2026
Termination of appointment of Maria Van Troys as a director on 2025-05-30
dot icon25/09/2025
Accounts for a small company made up to 2024-12-31
dot icon09/06/2025
Termination of appointment of Anthony Francheterre as a director on 2025-05-30
dot icon09/06/2025
Termination of appointment of Adam Jones as a director on 2025-05-30
dot icon09/06/2025
Termination of appointment of John Newton as a secretary on 2025-05-30
dot icon05/06/2025
Appointment of Mrs Ann Teresa Maguire as a director on 2025-05-30
dot icon04/06/2025
Appointment of Mr Conor Maguire as a director on 2025-05-30
dot icon02/06/2025
Cessation of Obarcs (Holdings) Limited as a person with significant control on 2025-05-30
dot icon02/06/2025
Notification of Island Salads Ltd as a person with significant control on 2025-05-30
dot icon02/06/2025
Termination of appointment of John Glover as a director on 2025-05-30
dot icon02/06/2025
Registered office address changed from , 34 Jubilee Road, Newtownards, Co Down, BT23 4YH to 4B Moytown Road Aghagallon Craigavon County Armagh BT67 0BA on 2025-06-02
dot icon29/05/2025
Confirmation statement made on 2025-05-02 with updates
dot icon30/12/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon20/12/2024
Accounts for a small company made up to 2024-03-31
dot icon28/08/2024
Clarification The TMO1 was administratively removed from the public register on 28/08/2024 as it was not properly delivered
dot icon28/08/2024
Admin Removed The APO1 was administratively removed from the public register on 28/08/2024 as it was not properly delivered
dot icon08/08/2024
Termination of appointment of John Newton as a director on 2024-07-09
dot icon24/07/2024
Appointment of Mr John Newton as a secretary on 2024-07-09
dot icon23/07/2024
Appointment of Mr Anthony Francheterre as a director on 2024-07-09
dot icon23/07/2024
Appointment of Mr John Newton as a director on 2024-07-09
dot icon23/07/2024
Appointment of Mr Adam Jones as a director on 2024-07-09
dot icon23/07/2024
Appointment of Ms Maria Van Troys as a director on 2024-07-09
dot icon23/07/2024
Appointment of Mr John Glover as a director on 2024-07-09
dot icon23/07/2024
Termination of appointment of Michael Haddock as a director on 2024-07-09
dot icon23/07/2024
Termination of appointment of Peter Doherty as a secretary on 2024-07-09
dot icon23/07/2024
Termination of appointment of Trevor Alfred Kells as a director on 2024-07-09
dot icon22/06/2024
Resolutions
dot icon14/06/2024
Change of share class name or designation
dot icon14/06/2024
Particulars of variation of rights attached to shares
dot icon02/05/2024
Cessation of Michael Haddock as a person with significant control on 2024-04-22
dot icon02/05/2024
Confirmation statement made on 2024-05-02 with updates
dot icon19/04/2024
Notification of Michael Haddock as a person with significant control on 2016-04-06
dot icon19/04/2024
Notification of Obarcs (Holdings) Limited as a person with significant control on 2016-04-06
dot icon19/04/2024
Cessation of Trevor Robert Kells as a person with significant control on 2016-04-06
dot icon14/03/2024
Second filing of Confirmation Statement dated 2017-04-26
dot icon22/12/2023
Accounts for a small company made up to 2023-03-31
dot icon03/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon28/04/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon22/12/2022
Accounts for a small company made up to 2022-03-31
dot icon16/05/2017
26/04/17 Statement of Capital gbp 100
dot icon23/08/2002
Change in sit reg add
dot icon26/04/2001
Memorandum
dot icon26/04/2001
Articles
dot icon26/04/2001
Decln complnce reg new co
dot icon26/04/2001
Pars re dirs/sit reg off
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
148.52K
-
0.00
48.23K
-
2022
0
165.18K
-
0.00
4.91K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haddock, Michael
Director
26/04/2001 - 09/07/2024
51
Maguire, Conor
Director
30/05/2025 - Present
4
Francheterre, Anthony
Director
09/07/2024 - 30/05/2025
12
Jones, Adam
Director
09/07/2024 - 30/05/2025
11
Palmer, Robert Desmond
Director
26/04/2001 - 26/04/2001
621

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About PROVENANCE SALADS LTD

PROVENANCE SALADS LTD is an(a) Active company incorporated on 26/04/2001 with the registered office located at 4b Moytown Road, Aghagallon, Craigavon, County Armagh BT67 0BA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PROVENANCE SALADS LTD?

toggle

PROVENANCE SALADS LTD is currently Active. It was registered on 26/04/2001 .

Where is PROVENANCE SALADS LTD located?

toggle

PROVENANCE SALADS LTD is registered at 4b Moytown Road, Aghagallon, Craigavon, County Armagh BT67 0BA.

What does PROVENANCE SALADS LTD do?

toggle

PROVENANCE SALADS LTD operates in the Other processing and preserving of fruit and vegetables (10.39 - SIC 2007) sector.

What is the latest filing for PROVENANCE SALADS LTD?

toggle

The latest filing was on 19/02/2026: Termination of appointment of Maria Van Troys as a director on 2025-05-30.